London
WC2H 9JQ
Director Name | Ms Rupa Ganatra |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 55 Riding House Street London W1W 7EE |
Registered Address | 71-75 Shelton Street London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90,000 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 2 weeks from now) |
14 March 2022 | Delivered on: 1 April 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
11 January 2024 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
---|---|
31 October 2023 | Previous accounting period shortened from 31 January 2023 to 30 January 2023 (1 page) |
25 August 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
2 September 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
1 April 2022 | Registration of charge 105490060001, created on 14 March 2022 (7 pages) |
22 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
31 August 2021 | Confirmation statement made on 23 August 2021 with updates (3 pages) |
27 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
12 October 2020 | Registered office address changed from 3rd Floor, Office 3 21 Knightsbridge London SW1X 7LY England to 71-75 Shelton Street London WC2H 9JQ on 12 October 2020 (1 page) |
5 October 2020 | Company name changed christmas in july LTD\certificate issued on 05/10/20
|
7 September 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
23 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
25 June 2019 | Registered office address changed from 3rd Floor 55 Riding House Street London W1W 7EE England to 3rd Floor, Office 3 21 Knightsbridge London SW1X 7LY on 25 June 2019 (1 page) |
18 September 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
23 August 2018 | Termination of appointment of Rupa Ganatra as a director on 5 July 2018 (1 page) |
23 August 2018 | Confirmation statement made on 23 August 2018 with updates (4 pages) |
3 August 2018 | Registered office address changed from 1st Floor 10 Margaret Street London W1W 8RL England to 3rd Floor 55 Riding House Street London W1W 7EE on 3 August 2018 (1 page) |
22 May 2018 | Registered office address changed from 4th Floor Oxford Street London W1D 1LP United Kingdom to 1st Floor 10 Margaret Street London W1W 8RL on 22 May 2018 (1 page) |
22 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
13 May 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
13 May 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
5 January 2017 | Incorporation Statement of capital on 2017-01-05
|
5 January 2017 | Incorporation Statement of capital on 2017-01-05
|