Company NameProject Triptych Limited
DirectorNeha Surendra Hiranandani
Company StatusActive
Company Number10420642
CategoryPrivate Limited Company
Incorporation Date11 October 2016(7 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMs Neha Surendra Hiranandani
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityGrenadian,Cypriot
StatusCurrent
Appointed11 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4-6 York Street
London
W1U 6QD

Location

Registered Address6 York Street
London
W1U 6QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 3 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

16 August 2018Delivered on: 21 August 2018
Persons entitled: Citibank N.A., London Branch

Classification: A registered charge
Particulars: All and whole the subjects on the north and on the west of wellington circle, altens, aberdeen AB12 3QW being the subjects registered in the land registry of scotland under title number KNC23221 (see standard security for further details).
Outstanding
9 August 2018Delivered on: 21 August 2018
Persons entitled: Citibank N.A., London Branch

Classification: A registered charge
Outstanding
10 August 2018Delivered on: 13 August 2018
Persons entitled: Citibank N.A., London Branch

Classification: A registered charge
Particulars: Legal charge over wellington circle, aberdeen, AB12 3QW.
Outstanding

Filing History

7 December 2020Accounts for a small company made up to 31 March 2020 (10 pages)
5 June 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
9 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
3 May 2019Change of details for Mr Surendra Lakhumal Hiranandani as a person with significant control on 8 May 2018 (2 pages)
3 May 2019Cessation of Neha Surendra Hiranandani as a person with significant control on 8 May 2018 (1 page)
15 November 2018Director's details changed for Ms Neha Surendra Hiranandani on 15 November 2018 (2 pages)
15 November 2018Change of details for Ms Neha Surendra Hiranandani as a person with significant control on 15 November 2018 (2 pages)
21 August 2018Registration of charge 104206420003, created on 16 August 2018 (11 pages)
21 August 2018Registration of charge 104206420002, created on 9 August 2018 (18 pages)
13 August 2018Registration of charge 104206420001, created on 10 August 2018 (39 pages)
16 July 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
25 May 2018Statement of capital following an allotment of shares on 22 May 2018
  • GBP 1,000,000
(3 pages)
10 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
10 May 2018Previous accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
21 March 2018Director's details changed for Ms Neha Surendra Hiranandani on 21 March 2018 (2 pages)
21 March 2018Change of details for Ms Neha Surendra Hiranandani as a person with significant control on 21 March 2018 (2 pages)
20 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
11 October 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-11
  • GBP 100
(27 pages)
11 October 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-11
  • GBP 100
(27 pages)