London
W1U 6QD
Registered Address | 4-6 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 | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
3 February 2023 | Delivered on: 13 February 2023 Persons entitled: Standard Chartered Bank, Jersey Branch Classification: A registered charge Particulars: None at the date of this deed. Outstanding |
---|---|
10 September 2020 | Delivered on: 1 October 2020 Persons entitled: Standard Chartered Bank, Jersey Branch Classification: A registered charge Outstanding |
27 April 2017 | Delivered on: 3 May 2017 Persons entitled: Standard Chartered Bank Jersey Branch Classification: A registered charge Particulars: York house 6 elm tree road london. Outstanding |
23 January 2024 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
29 March 2023 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
13 February 2023 | Registration of charge 105257020003, created on 3 February 2023 (16 pages) |
26 September 2022 | Previous accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
25 May 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
25 May 2022 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 4-6 York Street London W1U 6QD on 25 May 2022 (1 page) |
6 May 2022 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 6 May 2022 (1 page) |
4 January 2022 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
27 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
14 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
30 November 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
1 October 2020 | Registration of charge 105257020002, created on 10 September 2020 (16 pages) |
17 January 2020 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
12 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
17 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
14 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
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 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
20 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
3 May 2017 | Registration of charge 105257020001, created on 27 April 2017 (28 pages) |
3 May 2017 | Registration of charge 105257020001, created on 27 April 2017 (28 pages) |
14 December 2016 | Incorporation
Statement of capital on 2016-12-14
|
14 December 2016 | Incorporation
Statement of capital on 2016-12-14
|