London
SE1 8ST
Director Name | Mr Paul Dipino |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2021(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Waterloo Court 10 Theed Street London SE1 8ST |
Director Name | Mr Rajinder Kumar |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2016(same day as company formation) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Waterloo Court 10 Theed Street London SE1 8ST |
Director Name | Mr Soyfur Raja Chowdhury |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2017(5 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 September 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Waterloo Court 10 Theed Street London SE1 8ST |
Director Name | Mr Richard Paul Share |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2017(8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, 39 Sloane Street London SW1X 9LP |
Director Name | Mr Benjamin George Anker David |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2017(8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 39 Sloane Street London SW1X 9LP |
Director Name | Mr Stephen Paul Haines |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2017(8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Waterloo Court 10 Theed Street London SE1 8ST |
Secretary Name | Soyfur Chowdhury |
---|---|
Status | Resigned |
Appointed | 07 September 2017(8 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 July 2018) |
Role | Company Director |
Correspondence Address | 8 Waterloo Court 10 Theed Street London SE1 8ST |
Secretary Name | Mr Stephen Paul Haines |
---|---|
Status | Resigned |
Appointed | 16 July 2018(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2022) |
Role | Company Director |
Correspondence Address | 8 Waterloo Court 10 Theed Street London SE1 8ST |
Director Name | Mr Timothy Owen Simpson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2019(2 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 04 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Waterloo Court 10 Theed Street London SE1 8ST |
Director Name | Mr Daniel Kourosh Rastegar |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2019(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Waterloo Court 10 Theed Street London SE1 8ST |
Director Name | London Developments & Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2016(same day as company formation) |
Correspondence Address | 8 Waterloo Court 10 Theed Street London SE1 8ST |
Registered Address | 8 Waterloo Court 10 Theed Street London SE1 8ST |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 May |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
18 December 2020 | Delivered on: 24 December 2020 Persons entitled: Lendlnvest Security Trustees Limited Classification: A registered charge Particulars: 266 balham high road, london, SW17 7AN and registered at hm land registry with title number LN61092. Outstanding |
---|---|
18 December 2020 | Delivered on: 23 December 2020 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 266 balham high road, london, SW17 7AN. Title number: LN61092. Outstanding |
17 August 2017 | Delivered on: 23 August 2017 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: The freehold property known as 266 balham high road london SW17 7AN and registered at the land registry with title number LN61092. Please refer to the instrument for further details. Outstanding |
13 January 2021 | Termination of appointment of Daniel Kourosh Rastegar as a director on 18 December 2020 (1 page) |
---|---|
13 January 2021 | Cessation of Orlandis Jhh Limited as a person with significant control on 18 December 2020 (1 page) |
13 January 2021 | Cessation of Superior Homes Limited as a person with significant control on 18 December 2020 (1 page) |
13 January 2021 | Notification of Superior Homes Ltd as a person with significant control on 18 December 2020 (2 pages) |
13 January 2021 | Termination of appointment of Benjamin George Anker David as a director on 18 December 2020 (1 page) |
24 December 2020 | Registration of charge 105229530003, created on 18 December 2020 (26 pages) |
23 December 2020 | Registration of charge 105229530002, created on 18 December 2020 (28 pages) |
17 January 2020 | Accounts for a small company made up to 31 March 2019 (10 pages) |
17 December 2019 | Termination of appointment of Timothy Owen Simpson as a director on 4 December 2019 (1 page) |
17 December 2019 | Appointment of Mr Daniel Kourosh Rastegar as a director on 4 December 2019 (2 pages) |
9 December 2019 | Confirmation statement made on 6 December 2019 with updates (4 pages) |
3 December 2019 | Appointment of Mr Timothy Owen Simpson as a director on 3 December 2019 (2 pages) |
3 December 2019 | Termination of appointment of Richard Paul Share as a director on 3 December 2019 (1 page) |
28 November 2019 | Change of details for a person with significant control (2 pages) |
6 December 2018 | Confirmation statement made on 6 December 2018 with updates (4 pages) |
21 August 2018 | Accounts for a small company made up to 31 March 2018 (17 pages) |
20 July 2018 | Appointment of Mr Stephen Paul Haines as a secretary on 16 July 2018 (2 pages) |
20 July 2018 | Termination of appointment of Soyfur Chowdhury as a secretary on 16 July 2018 (1 page) |
20 July 2018 | Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
25 June 2018 | Termination of appointment of Soyfur Raja Chowdhury as a director on 7 September 2017 (1 page) |
7 December 2017 | Confirmation statement made on 6 December 2017 with updates (5 pages) |
7 December 2017 | Confirmation statement made on 6 December 2017 with updates (5 pages) |
16 November 2017 | Cessation of Camatlas Limited as a person with significant control on 3 August 2017 (1 page) |
16 November 2017 | Change of details for Superior Homes Limited as a person with significant control on 17 August 2017 (2 pages) |
16 November 2017 | Notification of Joseph Homes Ltd as a person with significant control on 19 June 2017 (2 pages) |
16 November 2017 | Notification of Orlandis Jhh Limited as a person with significant control on 17 August 2017 (2 pages) |
16 November 2017 | Cessation of Rajinder Kumar as a person with significant control on 19 June 2017 (1 page) |
16 November 2017 | Cessation of Delft Ltd as a person with significant control on 19 June 2017 (1 page) |
16 November 2017 | Cessation of Delft Ltd as a person with significant control on 19 June 2017 (1 page) |
16 November 2017 | Change of details for Superior Homes Limited as a person with significant control on 17 August 2017 (2 pages) |
16 November 2017 | Notification of Superior Homes Limited as a person with significant control on 3 August 2017 (2 pages) |
16 November 2017 | Cessation of Camatlas Limited as a person with significant control on 3 August 2017 (1 page) |
16 November 2017 | Cessation of Joseph Homes Ltd as a person with significant control on 3 August 2017 (1 page) |
16 November 2017 | Notification of Camatlas Limited as a person with significant control on 19 June 2017 (2 pages) |
16 November 2017 | Cessation of Joseph Homes Ltd as a person with significant control on 3 August 2017 (1 page) |
16 November 2017 | Notification of Joseph Homes Ltd as a person with significant control on 19 June 2017 (2 pages) |
16 November 2017 | Notification of Camatlas Limited as a person with significant control on 19 June 2017 (2 pages) |
16 November 2017 | Cessation of Rajinder Kumar as a person with significant control on 19 June 2017 (1 page) |
16 November 2017 | Notification of Superior Homes Limited as a person with significant control on 3 August 2017 (2 pages) |
16 November 2017 | Notification of Orlandis Jhh Limited as a person with significant control on 17 August 2017 (2 pages) |
15 November 2017 | Notification of Rajinder Kumar as a person with significant control on 13 December 2016 (2 pages) |
15 November 2017 | Change of details for London Developments & Investments Ltd as a person with significant control on 27 January 2017 (2 pages) |
15 November 2017 | Notification of London Developments & Investments Ltd as a person with significant control on 13 December 2016 (2 pages) |
15 November 2017 | Notification of Rajinder Kumar as a person with significant control on 13 December 2016 (2 pages) |
15 November 2017 | Change of details for London Developments & Investments Ltd as a person with significant control on 27 January 2017 (2 pages) |
15 November 2017 | Notification of London Developments & Investments Ltd as a person with significant control on 13 December 2016 (2 pages) |
14 November 2017 | Statement of capital following an allotment of shares on 17 August 2017
|
14 November 2017 | Withdrawal of a person with significant control statement on 14 November 2017 (2 pages) |
14 November 2017 | Withdrawal of a person with significant control statement on 14 November 2017 (2 pages) |
14 November 2017 | Statement of capital following an allotment of shares on 17 August 2017
|
19 September 2017 | Appointment of Soyfur Chowdhury as a secretary on 7 September 2017 (3 pages) |
19 September 2017 | Appointment of Soyfur Chowdhury as a secretary on 7 September 2017 (3 pages) |
25 August 2017 | Change of share class name or designation (2 pages) |
25 August 2017 | Change of share class name or designation (2 pages) |
25 August 2017 | Resolutions
|
25 August 2017 | Resolutions
|
23 August 2017 | Registration of charge 105229530001, created on 17 August 2017 (41 pages) |
23 August 2017 | Registration of charge 105229530001, created on 17 August 2017 (41 pages) |
18 August 2017 | Appointment of Mr Benjamin George Anker David as a director on 17 August 2017 (2 pages) |
18 August 2017 | Appointment of Mr Benjamin George Anker David as a director on 17 August 2017 (2 pages) |
17 August 2017 | Appointment of Mr Stephen Paul Haines as a director on 17 August 2017 (2 pages) |
17 August 2017 | Appointment of Mr Richard Paul Share as a director on 17 August 2017 (2 pages) |
17 August 2017 | Appointment of Mr Stephen Paul Haines as a director on 17 August 2017 (2 pages) |
17 August 2017 | Appointment of Mr Richard Paul Share as a director on 17 August 2017 (2 pages) |
15 August 2017 | Statement of capital following an allotment of shares on 15 August 2017
|
15 August 2017 | Statement of capital following an allotment of shares on 15 August 2017
|
8 August 2017 | Termination of appointment of Rajinder Kumar as a director on 19 June 2017 (1 page) |
8 August 2017 | Termination of appointment of Rajinder Kumar as a director on 19 June 2017 (1 page) |
8 August 2017 | Termination of appointment of London Developments & Investments Ltd as a director on 19 June 2017 (1 page) |
8 August 2017 | Termination of appointment of London Developments & Investments Ltd as a director on 19 June 2017 (1 page) |
4 August 2017 | Director's details changed for Mr Soyfur Chowdhury on 4 August 2017 (2 pages) |
4 August 2017 | Director's details changed for Mr Soyfur Chowdhury on 4 August 2017 (2 pages) |
24 July 2017 | Appointment of Mr Joseph Vijayapragash Thiaga Rajah as a director on 24 July 2017 (2 pages) |
24 July 2017 | Appointment of Mr Joseph Vijayapragash Thiaga Rajah as a director on 24 July 2017 (2 pages) |
19 June 2017 | Change of name notice (2 pages) |
19 June 2017 | Resolutions
|
19 June 2017 | Change of name notice (2 pages) |
19 June 2017 | Resolutions
|
8 June 2017 | Appointment of Soyfur Chowdhury as a director on 23 May 2017 (3 pages) |
8 June 2017 | Appointment of Soyfur Chowdhury as a director on 23 May 2017 (3 pages) |
13 December 2016 | Incorporation Statement of capital on 2016-12-13
|
13 December 2016 | Incorporation Statement of capital on 2016-12-13
|