London
W1U 6QD
Registered Address | 6 York Street London W1U 6QD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
16 August 2018 | Delivered 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 2018 | Delivered on: 21 August 2018 Persons entitled: Citibank N.A., London Branch Classification: A registered charge Outstanding |
10 August 2018 | Delivered 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 |
7 December 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
---|---|
5 June 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
3 May 2019 | Change of details for Mr Surendra Lakhumal Hiranandani as a person with significant control on 8 May 2018 (2 pages) |
3 May 2019 | Cessation of Neha Surendra Hiranandani as a person with significant control on 8 May 2018 (1 page) |
15 November 2018 | Director's details changed for Ms Neha Surendra Hiranandani on 15 November 2018 (2 pages) |
15 November 2018 | Change of details for Ms Neha Surendra Hiranandani as a person with significant control on 15 November 2018 (2 pages) |
21 August 2018 | Registration of charge 104206420003, created on 16 August 2018 (11 pages) |
21 August 2018 | Registration of charge 104206420002, created on 9 August 2018 (18 pages) |
13 August 2018 | Registration of charge 104206420001, created on 10 August 2018 (39 pages) |
16 July 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
25 May 2018 | Statement of capital following an allotment of shares on 22 May 2018
|
10 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
10 May 2018 | Previous accounting period extended from 31 October 2017 to 31 March 2018 (1 page) |
21 March 2018 | Director's details changed for Ms Neha Surendra Hiranandani on 21 March 2018 (2 pages) |
21 March 2018 | Change of details for Ms Neha Surendra Hiranandani as a person with significant control on 21 March 2018 (2 pages) |
20 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
20 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
11 October 2016 | Incorporation
Statement of capital on 2016-10-11
|
11 October 2016 | Incorporation
Statement of capital on 2016-10-11
|