Wembley
HA9 0NP
Director Name | Mr Pravin Kumar Goutam |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2017(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Jms Accounting Services 1 Olypmpic Way Wembley HA9 0NP |
Director Name | Miss Sureena Devi Goutam |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | "Greenacres", 3 Greenhills Close Rickmansworth Hertforshire WD3 4BW |
Director Name | Mr Nilesh Kumar Goutam |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | "Greenacres", 3 Greenhills Close Rickmansworth Hertforshire WD3 4BW |
Registered Address | "Greenacres" 3 Greenhills Close Rickmansworth Hertforshire WD3 4BW |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood North & Sarratt |
Built Up Area | Greater London |
Latest Accounts | 30 April 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 January 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
8 September 2022 | Delivered on: 8 September 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: Leasehold property - 9C swanston grange dunstable road luton and parking space LU4 0HF - title no. BD117729. Outstanding |
---|---|
16 June 2022 | Delivered on: 16 June 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: Freehold property - 53 croft road atherstone CV9 1HG - title no. WK420973. Outstanding |
31 May 2022 | Delivered on: 15 June 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender a first legal mortgage over land at 2 woodfield way, london, N11 2PH as registered under title MX42036; and a first fixed charge. For more details please refer to the instrument. Outstanding |
31 May 2022 | Delivered on: 15 June 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender a first legal mortgage over land at flat 7, trundle house, trundle street, london SE1 1QS as registered under title TGL17841; and a first fixed charge. For more details please refer to the instrument. Outstanding |
31 May 2022 | Delivered on: 15 June 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender a first legal mortgage over land at 29 hamilton square, kipling street, london, SE1 3SB as registered under title TGL42986; and a first fixed charge. For more details please refer to the instrument. Outstanding |
14 October 2021 | Delivered on: 18 October 2021 Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages Classification: A registered charge Particulars: Freehold property - 3 parklea, little sutton, ellesmere port, CH66 3SX - title no: CH507429. Outstanding |
17 September 2021 | Delivered on: 17 September 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Freehold property - 156 bow common lane london E3 4HH - title no. 435938. Outstanding |
13 September 2021 | Delivered on: 13 September 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: The freehold property known as 8 cloisters road luton LU4 0NJ registered under title no: BD4634. Outstanding |
14 December 2022 | Delivered on: 15 December 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: The leasehold property known as apartment 240 marco island, huttingdon street, nottingham NG1 1AP registered under title number NT412867. Outstanding |
19 February 2021 | Delivered on: 24 February 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 30 bampton road luton LU4 0DD. Outstanding |
21 January 2021 | Appointment of Miss Sureena Devi Goutam as a director on 1 January 2021 (2 pages) |
---|---|
21 January 2021 | Appointment of Mr Nileshkumar Goutam as a director on 1 January 2021 (2 pages) |
12 April 2020 | Unaudited abridged accounts made up to 30 April 2019 (7 pages) |
1 January 2020 | Confirmation statement made on 1 January 2020 with updates (5 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with updates (5 pages) |
12 March 2019 | Registered office address changed from 109 Forum House Empire Way Wembley HA9 0HJ England to Stanmore Business & Innovation Centre Suite 203 Howard Road Stanmore HA7 1GB on 12 March 2019 (1 page) |
12 March 2019 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
15 June 2018 | Confirmation statement made on 18 April 2018 with updates (5 pages) |
19 July 2017 | Registered office address changed from 109 Forum House Empire Way Wembley HA9 0HJ England to 109 Forum House Empire Way Wembley HA9 0HJ on 19 July 2017 (1 page) |
19 July 2017 | Registered office address changed from Jms Accounting Services 1 Olypmpic Way Wembley HA9 0NP England to 109 Forum House Empire Way Wembley HA9 0HJ on 19 July 2017 (1 page) |
19 July 2017 | Registered office address changed from Jms Accounting Services 1 Olypmpic Way Wembley HA9 0NP England to 109 Forum House Empire Way Wembley HA9 0HJ on 19 July 2017 (1 page) |
19 July 2017 | Registered office address changed from 109 Forum House Empire Way Wembley HA9 0HJ England to 109 Forum House Empire Way Wembley HA9 0HJ on 19 July 2017 (1 page) |
19 April 2017 | Incorporation Statement of capital on 2017-04-19
|
19 April 2017 | Incorporation Statement of capital on 2017-04-19
|