London
SE3 9FD
Secretary Name | Mrs Neelima Sinha |
---|---|
Status | Current |
Appointed | 26 September 2017(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | 78 Wallace Court 40 Tizzard Grove London SE3 9FD |
Director Name | Mrs Neelima Sinha |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Butterworths Accountants & Tax Advisers 5 Station Needham Market IP6 8AS |
Registered Address | 78 Wallace Court 40 Tizzard Grove London SE3 9FD |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Eltham West |
Built Up Area | Greater London |
Latest Accounts | 28 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 May |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 3 weeks from now) |
30 September 2019 | Delivered on: 30 September 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: All that freehold land known as 40 willington street, nuneaton, CV11 5EU registered at land registry with title number WK196402. Outstanding |
---|---|
30 November 2018 | Delivered on: 30 November 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: All that freehold property known as 45 seaton crescent, corby NN18 8BZ as the same is registered at the land registry with title number NN125783. Outstanding |
31 May 2018 | Delivered on: 1 June 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 38 llewellyn walk. Corby, NN18 0RX. Hm land registry NN232378. Outstanding |
2 March 2018 | Delivered on: 8 March 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Land and buildings at 89 welland vale road, corby, northamptonshire, NN17 2AN (hm land registry NN64457). Outstanding |
30 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
---|---|
22 May 2023 | Total exemption full accounts made up to 28 May 2022 (8 pages) |
1 July 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 28 May 2021 (8 pages) |
17 June 2021 | Confirmation statement made on 12 June 2021 with updates (6 pages) |
21 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
2 September 2020 | Secretary's details changed for Mrs Neelima Sinha on 2 September 2020 (1 page) |
2 September 2020 | Director's details changed for Mr Ajay Mathur on 2 September 2020 (2 pages) |
2 September 2020 | Change of details for Mr Ajay Mathur as a person with significant control on 2 September 2020 (2 pages) |
2 September 2020 | Registered office address changed from Butterworths Accountants & Tax Advisers Delamere, Clock House High Road Great Finborough Suffolk IP14 3AP United Kingdom to 78 Wallace Court 40 Tizzard Grove London SE3 9FD on 2 September 2020 (1 page) |
18 June 2020 | Confirmation statement made on 12 June 2020 with updates (5 pages) |
26 May 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
28 February 2020 | Previous accounting period shortened from 29 May 2019 to 28 May 2019 (1 page) |
30 September 2019 | Registration of charge 108224460004, created on 30 September 2019 (20 pages) |
23 August 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
12 June 2019 | Director's details changed for Mr Ajay Mathur on 12 June 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with updates (5 pages) |
12 June 2019 | Change of details for Mr Ajay Mathur as a person with significant control on 12 June 2019 (2 pages) |
12 June 2019 | Registered office address changed from Butterworths Accountants & Tax Advisers 5 Station Yard Needham Market IP6 8AS United Kingdom to Butterworths Accountants & Tax Advisers Delamere, Clock House High Road Great Finborough Suffolk IP14 3AP on 12 June 2019 (1 page) |
23 May 2019 | Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page) |
26 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
30 November 2018 | Registration of charge 108224460003, created on 30 November 2018 (3 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with updates (6 pages) |
1 June 2018 | Registration of charge 108224460002, created on 31 May 2018 (3 pages) |
8 March 2018 | Registration of charge 108224460001, created on 2 March 2018 (3 pages) |
26 February 2018 | Statement of capital following an allotment of shares on 26 February 2018
|
26 February 2018 | Change of details for Mr Ajay Mathur as a person with significant control on 26 February 2018 (2 pages) |
26 February 2018 | Cessation of Neelima Sinha as a person with significant control on 26 February 2018 (1 page) |
29 September 2017 | Appointment of Mrs Neelima Sinha as a secretary on 26 September 2017 (2 pages) |
29 September 2017 | Appointment of Mrs Neelima Sinha as a secretary on 26 September 2017 (2 pages) |
16 June 2017 | Incorporation Statement of capital on 2017-06-16
|
16 June 2017 | Current accounting period shortened from 30 June 2018 to 31 May 2018 (1 page) |
16 June 2017 | Current accounting period shortened from 30 June 2018 to 31 May 2018 (1 page) |
16 June 2017 | Incorporation Statement of capital on 2017-06-16
|
16 June 2017 | Termination of appointment of Neelima Sinha as a director on 16 June 2017 (1 page) |
16 June 2017 | Termination of appointment of Neelima Sinha as a director on 16 June 2017 (1 page) |