London
W1T 1QD
Secretary Name | Mr Mehmet Cicek |
---|---|
Status | Current |
Appointed | 18 November 2020(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 40-44 Newman Street London W1T 1QD |
Director Name | Mr Laurence Binge |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2017(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Mr Peter Anthony Robertson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2017(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Sahil Vachani |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 June 2017(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Tara Singh Vachani |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 June 2017(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Analjit Singh |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 June 2017(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Secretary Name | Zedra Cosec (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2019(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 November 2020) |
Correspondence Address | New Penderel House 4th Floor 283 - 288 High Holborn London WC1V 7HP |
Registered Address | 40-44 Newman Street London W1T 1QD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
29 June 2018 | Delivered on: 2 July 2018 Persons entitled: Yes Bank Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The real property specified in the instrument including 50-57 newman street, london, W1T 3EB. Title number ngl 30319. for more details please refer to the instrument. Outstanding |
---|---|
12 April 2017 | Delivered on: 13 April 2017 Persons entitled: Standard Chartered Bank (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: 50-57 newman street london t/no NGL30319. Outstanding |
26 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
---|---|
17 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
18 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
23 August 2022 | Registered office address changed from 4th Floor North 40-44 Newman Street London W1T 1QD United Kingdom to 40-44 Newman Street London W1T 1QD on 23 August 2022 (1 page) |
22 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
27 October 2021 | Accounts for a small company made up to 31 January 2021 (8 pages) |
23 March 2021 | Confirmation statement made on 12 March 2021 with updates (4 pages) |
1 February 2021 | Termination of appointment of Zedra Cosec (Uk) Limited as a secretary on 18 November 2020 (1 page) |
1 February 2021 | Appointment of Mr Mehmet Cicek as a secretary on 18 November 2020 (2 pages) |
24 November 2020 | Secretary's details changed for F&L Cosec Limited on 24 November 2020 (1 page) |
9 November 2020 | Accounts for a small company made up to 31 January 2020 (8 pages) |
18 September 2020 | Statement of capital following an allotment of shares on 16 September 2020
|
17 August 2020 | Registered office address changed from New Penderel House 4th Floor 283 - 288 High Holborn London WC1V 7HP England to 4th Floor North 40-44 Newman Street London W1T 1QD on 17 August 2020 (1 page) |
20 March 2020 | Confirmation statement made on 12 March 2020 with updates (5 pages) |
22 October 2019 | Appointment of F&L Cosec Limited as a secretary on 9 October 2019 (2 pages) |
22 October 2019 | Current accounting period shortened from 31 March 2020 to 31 January 2020 (1 page) |
19 September 2019 | Change of name notice (2 pages) |
19 September 2019 | Resolutions
|
30 August 2019 | Termination of appointment of Analjit Singh as a director on 30 August 2019 (1 page) |
30 August 2019 | Cessation of Neelu Singh as a person with significant control on 30 August 2019 (1 page) |
30 August 2019 | Cessation of Analjit Singh as a person with significant control on 30 August 2019 (1 page) |
30 August 2019 | Notification of Mehmet Cicek as a person with significant control on 30 August 2019 (2 pages) |
30 August 2019 | Satisfaction of charge 106662950002 in full (1 page) |
30 August 2019 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to New Penderel House 4th Floor 283 - 288 High Holborn London WC1V 7HP on 30 August 2019 (1 page) |
30 August 2019 | Statement of capital following an allotment of shares on 29 August 2019
|
30 August 2019 | Statement of capital following an allotment of shares on 29 August 2019
|
30 August 2019 | Appointment of Mr Mehmet Cicek as a director on 30 August 2019 (2 pages) |
21 August 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
15 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
15 October 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
12 July 2018 | Satisfaction of charge 106662950001 in full (1 page) |
2 July 2018 | Registration of charge 106662950002, created on 29 June 2018 (43 pages) |
30 April 2018 | Resolutions
|
30 April 2018 | Solvency Statement dated 30/03/18 (1 page) |
30 April 2018 | Statement of capital on 30 April 2018
|
30 April 2018 | Statement by Directors (1 page) |
3 April 2018 | Termination of appointment of Peter Anthony Robertson as a director on 29 March 2018 (1 page) |
3 April 2018 | Termination of appointment of Sahil Vachani as a director on 29 March 2018 (1 page) |
3 April 2018 | Termination of appointment of Tara Singh Vachani as a director on 29 March 2018 (1 page) |
3 April 2018 | Termination of appointment of Laurence Binge as a director on 29 March 2018 (1 page) |
22 March 2018 | Change of details for Analjit Singh as a person with significant control on 30 November 2017 (2 pages) |
22 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
20 March 2018 | Director's details changed for Analjit Singh on 30 November 2017 (2 pages) |
22 January 2018 | Change of details for Analjit Singh as a person with significant control on 30 November 2017 (2 pages) |
22 January 2018 | Director's details changed for Analjit Singh on 30 November 2017 (2 pages) |
7 June 2017 | Appointment of Analjit Singh as a director on 5 June 2017 (2 pages) |
7 June 2017 | Appointment of Analjit Singh as a director on 5 June 2017 (2 pages) |
6 June 2017 | Appointment of Tara Singh Vachani as a director on 5 June 2017 (2 pages) |
6 June 2017 | Appointment of Sahil Vachani as a director on 5 June 2017 (2 pages) |
6 June 2017 | Appointment of Tara Singh Vachani as a director on 5 June 2017 (2 pages) |
6 June 2017 | Appointment of Sahil Vachani as a director on 5 June 2017 (2 pages) |
24 April 2017 | Resolutions
|
24 April 2017 | Resolutions
|
13 April 2017 | Statement of capital following an allotment of shares on 12 April 2017
|
13 April 2017 | Registration of charge 106662950001, created on 12 April 2017 (42 pages) |
13 April 2017 | Registration of charge 106662950001, created on 12 April 2017 (42 pages) |
13 April 2017 | Statement of capital following an allotment of shares on 12 April 2017
|
13 March 2017 | Incorporation
Statement of capital on 2017-03-13
|
13 March 2017 | Incorporation
Statement of capital on 2017-03-13
|