London
W1S 3AN
Director Name | Mr Bharat Kantilal Thakrar |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2017(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 25 Old Burlington Street London W1S 3AN |
Registered Address | 2nd Floor 25 Old Burlington Street London W1S 3AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 August 2023 (8 months ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 2 weeks from now) |
10 September 2018 | Delivered on: 14 September 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold properties known as units 1,2,3,4,6,7 and 9 farleigh road, canterbury, kent CT2 7FP, as registered at hm land registry under title numbers; TT75289, TT75290, TT75291, TT76922, TT75292 and TT76945. The leasehold property known as unit 11 farleigh road, canterbury, kent CT2 7FP, as registered at hm land registry under title number TT76929. The leasehold property known as unit 12 farleigh road, canterbury, kent CT2 7FP, as registered at hm land registry under title number TT76931. Outstanding |
---|---|
27 February 2018 | Delivered on: 27 February 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
21 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
31 August 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
22 March 2022 | Part of the property or undertaking has been released from charge 109266260002 (1 page) |
23 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
23 August 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
1 April 2021 | Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
8 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
24 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
22 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
17 May 2019 | Previous accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
14 September 2018 | Registration of charge 109266260002, created on 10 September 2018 (40 pages) |
31 August 2018 | Notification of Ab Group Limited as a person with significant control on 22 December 2017 (2 pages) |
31 August 2018 | Confirmation statement made on 21 August 2018 with updates (4 pages) |
31 August 2018 | Cessation of Belgravia Homes Ltd as a person with significant control on 22 December 2017 (1 page) |
27 February 2018 | Registration of charge 109266260001, created on 27 February 2018 (43 pages) |
22 August 2017 | Incorporation Statement of capital on 2017-08-22
|
22 August 2017 | Incorporation Statement of capital on 2017-08-22
|