London
W12 7PJ
Director Name | Mr Mark Donnelly |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Loftus Road Stadium South Africa Road London W12 7PJ |
Director Name | Mr Ruban Ghandi |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2019(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 September 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Loftus Road Stadium South Africa Road London W12 7PJ |
Registered Address | Loftus Road Stadium South Africa Road London W12 7PJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (7 months from now) |
19 October 2021 | Delivered on: 29 October 2021 Persons entitled: Deutsche Bank Ag, Singapore Branch as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
29 October 2021 | Delivered on: 29 October 2021 Persons entitled: Deutsche Bank Ag, Singapore Branch as Security Trustee Classification: A registered charge Particulars: All that leasehold land and buildings known as block A1, oaklands, old oak common lane, london NW10, title no.: BGL139049. Outstanding |
29 October 2021 | Delivered on: 29 October 2021 Persons entitled: Deutsche Bank Ag, Singapore Branch as Security Trustee Classification: A registered charge Particulars: Registered land block A1, oaklands, old oak common lane, london NW10 - title no.: BGL139049;. Outstanding |
17 May 2021 | Delivered on: 25 May 2021 Persons entitled: Deutsche Bank Ag, Singapore Branch Classification: A registered charge Particulars: None. Outstanding |
10 January 2018 | Delivered on: 19 January 2018 Persons entitled: Genesis Oaklands Limited Classification: A registered charge Particulars: L/H block A1 oaklands old oak common lane london. For further details please refer to the instrument. Outstanding |
25 September 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
---|---|
5 December 2022 | Confirmation statement made on 17 October 2022 with updates (4 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
22 September 2022 | Termination of appointment of Ruban Ghandi as a director on 22 September 2022 (1 page) |
20 June 2022 | Registered office address changed from Kiyan Prince Foundation Stadium South Africa Road London W12 7PJ United Kingdom to Loftus Road Stadium South Africa Road London W12 7PJ on 20 June 2022 (1 page) |
7 January 2022 | Statement of capital following an allotment of shares on 23 December 2021
|
13 December 2021 | Confirmation statement made on 17 October 2021 with updates (4 pages) |
1 November 2021 | Satisfaction of charge 110207220001 in full (1 page) |
29 October 2021 | Registration of charge 110207220005, created on 19 October 2021 (22 pages) |
29 October 2021 | Registration of charge 110207220004, created on 29 October 2021 (8 pages) |
29 October 2021 | Registration of charge 110207220003, created on 29 October 2021 (45 pages) |
13 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
28 May 2021 | Memorandum and Articles of Association (11 pages) |
28 May 2021 | Resolutions
|
25 May 2021 | Registration of charge 110207220002, created on 17 May 2021 (47 pages) |
7 May 2021 | Statement of capital following an allotment of shares on 20 April 2021
|
2 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
30 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
22 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
18 September 2019 | Registered office address changed from The Kiyan Prince Foundation Stadium South Africa Road London W12 7PJ United Kingdom to Kiyan Prince Foundation Stadium South Africa Road London W12 7PJ on 18 September 2019 (1 page) |
13 June 2019 | Registered office address changed from The Kiyan Prince Foundation Stadium South Africa Road London W12 7PJ England to The Kiyan Prince Foundation Stadium South Africa Road London W12 7PJ on 13 June 2019 (1 page) |
13 June 2019 | Registered office address changed from Loftus Road Stadium South Africa Road London W12 7PJ United Kingdom to The Kiyan Prince Foundation Stadium South Africa Road London W12 7PJ on 13 June 2019 (1 page) |
11 January 2019 | Appointment of Mr Jason Cham as a director on 11 January 2019 (2 pages) |
11 January 2019 | Termination of appointment of Mark Donnelly as a director on 11 January 2019 (1 page) |
11 January 2019 | Appointment of Mr Ruban Ghandi as a director on 11 January 2019 (2 pages) |
19 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
4 October 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
19 January 2018 | Registration of charge 110207220001, created on 10 January 2018 (36 pages) |
19 January 2018 | Registration of charge 110207220001, created on 10 January 2018 (36 pages) |
20 October 2017 | Notification of Ruben Emir Gnanalingam Bin Abdullah as a person with significant control on 18 October 2017 (2 pages) |
20 October 2017 | Cessation of Oakfield Property S.a R.L. as a person with significant control on 18 October 2017 (1 page) |
20 October 2017 | Notification of Ruben Emir Gnanalingam Bin Abdullah as a person with significant control on 18 October 2017 (2 pages) |
20 October 2017 | Cessation of Oakfield Property S.a R.L. as a person with significant control on 18 October 2017 (1 page) |
19 October 2017 | Current accounting period shortened from 31 October 2018 to 31 December 2017 (1 page) |
19 October 2017 | Current accounting period shortened from 31 October 2018 to 31 December 2017 (1 page) |
18 October 2017 | Incorporation Statement of capital on 2017-10-18
|
18 October 2017 | Incorporation Statement of capital on 2017-10-18
|