London
SW1P 4QP
Director Name | Mr Mikesh Palan |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2019(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP |
Secretary Name | Mrs Kamu Palan |
---|---|
Status | Current |
Appointed | 22 July 2019(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | 12th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP |
Registered Address | 12th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 September |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months from now) |
7 July 2021 | Delivered on: 9 July 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All interests and estates in any freehold, leasehold or commonhold property now or subsequently owned by the company and, in each case, all buildings and fixtures on each such property. For more details please refer to the instrument. Outstanding |
---|
6 September 2023 | Confirmation statement made on 12 August 2023 with no updates (3 pages) |
---|---|
24 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
24 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (47 pages) |
24 May 2023 | Satisfaction of charge 109858270001 in full (1 page) |
24 May 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
24 May 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (10 pages) |
11 October 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
21 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
21 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (48 pages) |
21 July 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
21 July 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (10 pages) |
9 February 2022 | Registered office address changed from 58-60 Petty France Office 103 London SW1H 9EU England to 12th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP on 9 February 2022 (1 page) |
16 September 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
19 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (42 pages) |
19 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
19 July 2021 | Audit exemption subsidiary accounts made up to 30 September 2020 (10 pages) |
19 July 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages) |
9 July 2021 | Registration of charge 109858270001, created on 7 July 2021 (51 pages) |
29 June 2021 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page) |
16 March 2021 | Director's details changed for Mr Nitin Ratilalbhai Palan on 12 March 2021 (2 pages) |
15 March 2021 | Registered office address changed from Murray House Lower Ground Floor 1 Vandon Passage London SW1H 0AS United Kingdom to 58-60 Petty France Office 103 London SW1H 9EU on 15 March 2021 (1 page) |
14 October 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
16 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
16 September 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
16 September 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (11 pages) |
16 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (42 pages) |
7 April 2020 | Registered office address changed from 4 Fountain Square 123-151 Buckingham Palace Road London SW1W 9SH United Kingdom to Murray House Lower Ground Floor 1 Vandon Passage London SW1H 0AS on 7 April 2020 (1 page) |
12 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
26 July 2019 | Director's details changed for Mr Nitin Ratilalbhai Palan on 22 July 2019 (2 pages) |
26 July 2019 | Appointment of Mr Mikesh Palan as a director on 22 July 2019 (2 pages) |
26 July 2019 | Appointment of Mrs Kamu Palan as a secretary on 22 July 2019 (2 pages) |
12 July 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (9 pages) |
12 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
27 June 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (37 pages) |
27 June 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with updates (3 pages) |
24 October 2017 | Resolutions
|
24 October 2017 | Resolutions
|
28 September 2017 | Incorporation Statement of capital on 2017-09-28
|
28 September 2017 | Incorporation Statement of capital on 2017-09-28
|