London
SE1 8ST
Director Name | Mr Paul Dipino |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Waterloo Court 10 Theed Street London SE1 8ST |
Director Name | Mr Soyfur Raja Chowdhury |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Waterloo Court 10 Theed Street London SE1 8ST |
Registered Address | 8 Waterloo Court 10 Theed Street London SE1 8ST |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 30 May |
Latest Return | 18 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (4 months from now) |
22 November 2021 | Delivered on: 23 November 2021 Persons entitled: Camatlas Limited Classification: A registered charge Particulars: None. Outstanding |
---|---|
1 October 2021 | Delivered on: 8 October 2021 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: (1) the leasehold property known as railway arch number 96 and part of railway arch. Number 97 registered at the land registry with title number LN194155;. (2) the freehold property known as 5 - 9 rockingham street, london SE1 6PD and 2-4. tiverton street, london SE1 6NZ registered at the land registry with title number SGL300602;. (3) the leasehold property known as arch 98,11 rockingham street, london SE1 6PD registered at the land registry with title number 299265;. and. (4) the freehold property known as land lying to the north east of rockingham street registered at the land registry with title number SGL218157. Outstanding |
30 June 2021 | Delivered on: 9 July 2021 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: (1) the leasehold property known as railway arch number 96 and part of railway arch. Number 97 and registered at hm land registry with title number LN194155;. (2) the freehold property known as 5 - 9 rockingham street, london SE1 6PD and 2-4. tiverton street, london SE1 6NZ and registered at hm land registry with title number. SGL300602;. (3) the leasehold property known as arch 98,11 rockingham street, london SE1 6PD and. Registered at hm land registry with title number 299265; and. (4) the freehold property known as land lying to the north east of rockingham street and. Registered at hm land registry with title number SGL218157. Outstanding |
30 June 2021 | Delivered on: 9 July 2021 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: (1) the leasehold property known as railway arch number 96 and part of railway arch. Number 97 registered at the land registry with title number LN194155;. (2) the freehold property known as 5 - 9 rockingham street, london SE1 6PD and 2-4. tiverton street, london SE1 6NZ registered at the land registry with title number SGL300602;. (3) the leasehold property known as arch 98,11 rockingham street, london SE1 6PD registered at the land registry with title number 299265. and. (4) the freehold property known as land lying to the north east of rockingham street registered at the land registry with title number SGL218157. Outstanding |
18 December 2020 | Delivered on: 21 December 2020 Persons entitled: Orlandis Jhh 2 Limited Classification: A registered charge Outstanding |
27 November 2018 | Delivered on: 27 November 2018 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: Address of property:. 1) 5-9 rockingham street, london SE1 6PD and 2-4 tiverton street, london SE1 6NZ. 2) railway arch number 96 and railway arch number 97. 3) arch 98 lying under the line of the southern railway near rockingham street. 4) land lying to the north east of rockingham street. Title number:. 1) SGL300602. 2)LN194155. 3)299265. 4)SGL218157. Outstanding |
27 November 2018 | Delivered on: 27 November 2018 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 1) 5-9 rockingham street, london SE1 6PD and 2-4 tiverton street, london SE1 6NZ. 2) railway arch number 96 and railway arch number 97. 3) arch 98 lying under the line of the southern railway near rockingham street. 4) land lying to the north east of rockingham street. Outstanding |
29 March 2018 | Delivered on: 3 April 2018 Persons entitled: Metropolitan Housing Trust Limited Classification: A registered charge Particulars: The freehold property known as 5 – 9 rockingham street and 2 – 4 tiverton street, london and the leasehold property known as railway arch number 96 and part of railway arch number 97 being the whole of the land registered at the land registry under title numbers SGL300602 and LN194155. Outstanding |
20 January 2021 | Satisfaction of charge 108731560004 in full (1 page) |
---|---|
21 December 2020 | Registration of charge 108731560004, created on 18 December 2020 (29 pages) |
9 September 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
28 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
16 December 2019 | Director's details changed for Mr Paul Dipino on 16 December 2019 (2 pages) |
5 November 2019 | Director's details changed for Mr Paul Dipino on 31 May 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
27 November 2018 | Registration of charge 108731560002, created on 27 November 2018 (8 pages) |
27 November 2018 | Registration of charge 108731560003, created on 27 November 2018 (8 pages) |
11 September 2018 | Termination of appointment of Soyfur Raja Chowdhury as a director on 23 August 2018 (1 page) |
19 July 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
3 April 2018 | Registration of charge 108731560001, created on 29 March 2018 (23 pages) |
1 March 2018 | Resolutions
|
28 February 2018 | Change of name notice (2 pages) |
4 August 2017 | Director's details changed for Mr Soyfur Chowdhury on 4 August 2017 (2 pages) |
4 August 2017 | Director's details changed for Mr Soyfur Chowdhury on 4 August 2017 (2 pages) |
26 July 2017 | Current accounting period shortened from 31 July 2018 to 31 May 2018 (1 page) |
26 July 2017 | Current accounting period shortened from 31 July 2018 to 31 May 2018 (1 page) |
24 July 2017 | Appointment of Mr Soyfur Chowdhury as a director on 19 July 2017 (2 pages) |
24 July 2017 | Appointment of Mr Soyfur Chowdhury as a director on 19 July 2017 (2 pages) |
19 July 2017 | Incorporation
Statement of capital on 2017-07-19
|
19 July 2017 | Incorporation
Statement of capital on 2017-07-19
|