London
SW1Y 6EE
Secretary Name | Mr Veerasingham Ganeshan Jeyabavan |
---|---|
Status | Current |
Appointed | 01 February 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor 107 Jermyn Street London SW1Y 6EE |
Registered Address | 3rd Floor 107 Jermyn Street London SW1Y 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
16 August 2018 | Delivered on: 23 August 2018 Persons entitled: Efg Private Bank Limited Classification: A registered charge Particulars: Flat 44 coleherne court, the little boltons, kensington SW5 odn which is described in more detail in the extended lease transferring it to the borrower. Outstanding |
---|---|
5 April 2018 | Delivered on: 13 April 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
5 April 2018 | Delivered on: 6 April 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 95 putney high street, london (SW15 1SS) and 97 putney high street, london (SW15 1SS) (freehold - 300136 and 272521);. 34 gaolgate street, ST16 2NT (freehold - SF347126);. 22 strait bargate, boston PE21 6LJ (freehold - LL201313);. 8 market square, stafford, ST16 2JP also known as 8-9 market square, stafford, ST16 2JP (freehold - SF426240);. 6-8 moor street, ormskirk, L39 2AQ (freehold - LA823492). Outstanding |
4 October 2017 | Delivered on: 10 October 2017 Persons entitled: Efg Private Bank Limited Classification: A registered charge Particulars: Securities charge - efg account number 600686. Outstanding |
4 October 2017 | Delivered on: 6 October 2017 Persons entitled: Efg Private Bank Limited Classification: A registered charge Particulars: Charge over deposits - efg account number 600686. Outstanding |
4 October 2017 | Delivered on: 6 October 2017 Persons entitled: Efg Private Bank Limited Classification: A registered charge Particulars: Carlsson house, bnak building, 26 high street, harlesden, london NW10 4LT. Outstanding |
4 October 2017 | Delivered on: 5 October 2017 Persons entitled: Efg Private Bank Limited Classification: A registered charge Particulars: Hubert house, 1 weston park, crouch end, london, N8 9SY. Outstanding |
27 March 2017 | Delivered on: 29 March 2017 Persons entitled: Efg Private Bank Limited Classification: A registered charge Particulars: All that leasehold land being flats 1, 14, 25, 33, 35, 46, 51, 55, 57 & 67 south lodge, circus road, london NW8 9ER registered at the land registry with title numbers, NGL908902, NGL908906, NGL908910, NGL908912, NGL908913, NGL908916, NGL908917, NGL908918, NGL908920 and NGL908922. Outstanding |
11 February 2019 | Delivered on: 12 February 2019 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as:. 1. 258 london road, mitcham CR4 3HD as registered at hm land registry with title absolute under title number SY40434.. 2. 260 – 262 london road, mitcham CR4 3HD as registered at hm land registry with title absolute under title number SY40253. Outstanding |
16 August 2018 | Delivered on: 23 August 2018 Persons entitled: Efg Private Bank Limited Classification: A registered charge Particulars: Flat 93 coleherne court, the little boltons, kensington SW5 oed which is described in more detail in the extended lease transferring it to the borrower. Outstanding |
16 August 2018 | Delivered on: 23 August 2018 Persons entitled: Efg Private Bank Limited Classification: A registered charge Particulars: Flat 123 coleherne court, the little boltons, kensington SW5 oeb which is described in more detail in the extended lease transferring it to the borrower. Outstanding |
16 August 2018 | Delivered on: 23 August 2018 Persons entitled: Efg Private Bank Limited Classification: A registered charge Particulars: Flat 52 coleherne court, the little boltons, kensington SW5 odn which is described in more detail in the extended lease transferring it to the borrower. Outstanding |
16 August 2018 | Delivered on: 23 August 2018 Persons entitled: Efg Private Bank Limited Classification: A registered charge Particulars: Flat 70 coleherne court, the little boltons, kensington SW5 oef which is described in more detail in the extended lease transferring it to the borrower. Outstanding |
27 March 2017 | Delivered on: 29 March 2017 Persons entitled: Efg Private Bank Limited Classification: A registered charge Particulars: All that leasehold land being flats 44, 52, 70, 93 & 123 coleherne court, old brompton road, london SW5 0EA, registered at the land registry with title numbers BGL19107, BGL19108, BGL19102, BGL19104 and BGL19095, as appropriate. Outstanding |
27 July 2023 | Registration of charge 105947400015, created on 25 July 2023 (40 pages) |
---|---|
8 June 2023 | Satisfaction of charge 105947400014 in full (1 page) |
12 April 2023 | Accounts for a small company made up to 31 July 2022 (11 pages) |
6 December 2022 | Change of details for Mr David Yamin-Joseph as a person with significant control on 6 December 2022 (2 pages) |
6 December 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
14 April 2022 | Accounts for a small company made up to 31 July 2021 (9 pages) |
26 November 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
2 July 2021 | Secretary's details changed for Mr Veerasingham Ganeshan Jeyabavan on 1 March 2021 (1 page) |
27 April 2021 | Accounts for a small company made up to 31 July 2020 (11 pages) |
2 December 2020 | Notification of David Yamin-Joseph as a person with significant control on 9 November 2020 (2 pages) |
1 December 2020 | Confirmation statement made on 25 November 2020 with updates (5 pages) |
1 December 2020 | Withdrawal of a person with significant control statement on 1 December 2020 (2 pages) |
23 October 2020 | Second filing of a statement of capital following an allotment of shares on 27 March 2017
|
16 March 2020 | Accounts for a small company made up to 31 July 2019 (9 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
12 February 2019 | Registration of charge 105947400014, created on 11 February 2019 (18 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
6 November 2018 | Accounts for a small company made up to 31 July 2018 (8 pages) |
1 October 2018 | Second filing of a statement of capital following an allotment of shares on 27 March 2017
|
23 August 2018 | Registration of charge 105947400013, created on 16 August 2018 (4 pages) |
23 August 2018 | Registration of charge 105947400011, created on 16 August 2018 (4 pages) |
23 August 2018 | Registration of charge 105947400009, created on 16 August 2018 (4 pages) |
23 August 2018 | Registration of charge 105947400010, created on 16 August 2018 (4 pages) |
23 August 2018 | Registration of charge 105947400012, created on 16 August 2018 (4 pages) |
13 April 2018 | Registration of charge 105947400008, created on 5 April 2018 (45 pages) |
6 April 2018 | Registration of charge 105947400007, created on 5 April 2018 (42 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
10 October 2017 | Registration of charge 105947400006, created on 4 October 2017 (12 pages) |
10 October 2017 | Registration of charge 105947400006, created on 4 October 2017 (12 pages) |
6 October 2017 | Registration of charge 105947400005, created on 4 October 2017 (8 pages) |
6 October 2017 | Registration of charge 105947400005, created on 4 October 2017 (8 pages) |
6 October 2017 | Registration of charge 105947400004, created on 4 October 2017 (12 pages) |
6 October 2017 | Registration of charge 105947400004, created on 4 October 2017 (12 pages) |
5 October 2017 | Registration of charge 105947400003, created on 4 October 2017 (12 pages) |
5 October 2017 | Registration of charge 105947400003, created on 4 October 2017 (12 pages) |
12 July 2017 | Cessation of Fouad Yamin-Joseph as a person with significant control on 30 March 2017 (2 pages) |
12 July 2017 | Cessation of Fritz Kaiser as a person with significant control on 30 March 2017 (2 pages) |
12 July 2017 | Notification of a person with significant control statement (3 pages) |
12 July 2017 | Notification of a person with significant control statement (3 pages) |
12 July 2017 | Cessation of Fritz Kaiser as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Cessation of Fritz Kaiser as a person with significant control on 30 March 2017 (2 pages) |
12 July 2017 | Cessation of Fouad Yamin-Joseph as a person with significant control on 30 March 2017 (2 pages) |
12 July 2017 | Cessation of Fouad Yamin-Joseph as a person with significant control on 12 July 2017 (2 pages) |
28 May 2017 | Statement of capital following an allotment of shares on 27 March 2017
|
28 May 2017 | Statement of capital following an allotment of shares on 27 March 2017
|
10 April 2017 | Correction of a Director's date of birth incorrectly stated on incorporation / mr david yamin-joseph (2 pages) |
10 April 2017 | Correction of a Director's date of birth incorrectly stated on incorporation / mr david yamin-joseph (2 pages) |
7 April 2017 | Current accounting period extended from 28 February 2018 to 31 July 2018 (1 page) |
7 April 2017 | Current accounting period extended from 28 February 2018 to 31 July 2018 (1 page) |
29 March 2017 | Registration of charge 105947400001, created on 27 March 2017 (13 pages) |
29 March 2017 | Registration of charge 105947400002, created on 27 March 2017 (14 pages) |
24 February 2017 | Secretary's details changed for Mr Ganeshan Jeyabavan on 1 February 2017 (1 page) |
24 February 2017 | Secretary's details changed for Mr Ganeshan Jeyabavan on 1 February 2017 (1 page) |
1 February 2017 | Incorporation Statement of capital on 2017-02-01
|
1 February 2017 | Incorporation Statement of capital on 2017-02-01
|