Company NameRestly Ltd
DirectorBaharul Alam Shayeb
Company StatusActive
Company Number11021008
CategoryPrivate Limited Company
Incorporation Date19 October 2017(6 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Baharul Alam Shayeb
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 City Road
London
EC1V 2NX
Director NameMr Andrew Capel Bell
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144a Clerkenwell Road
London
EC1R 5DF

Location

Registered AddressBotanical Works
2 Jubilee Street
London
E1 3FU
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

30 December 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
5 September 2023Registered office address changed from 124 City Road London England EC1V 2NX to Botanical Works 2 Jubilee Street London E1 3FU on 5 September 2023 (1 page)
19 July 2023Previous accounting period extended from 31 October 2022 to 31 December 2022 (1 page)
12 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
20 June 2023Second filing of Confirmation Statement dated 2 June 2023 (3 pages)
13 June 2023Notification of Cr Residential Holdings Ltd as a person with significant control on 8 June 2023 (2 pages)
13 June 2023Cessation of Baharul Alam Shayeb as a person with significant control on 8 June 2023 (1 page)
2 June 2023Confirmation statement made on 2 June 2023 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 20/06/2023.
(6 pages)
9 May 2023Confirmation statement made on 9 May 2023 with updates (5 pages)
31 March 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
27 March 2023Confirmation statement made on 27 March 2023 with updates (4 pages)
24 November 2022Cessation of Mint Digital Ltd as a person with significant control on 10 November 2022 (1 page)
14 November 2022Confirmation statement made on 14 November 2022 with updates (4 pages)
10 August 2022Confirmation statement made on 23 July 2022 with updates (4 pages)
30 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
22 June 2022Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 124 City Road London England EC1V 2NX on 22 June 2022 (2 pages)
23 August 2021Confirmation statement made on 23 July 2021 with updates (4 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
11 December 2020Compulsory strike-off action has been discontinued (1 page)
10 December 2020Confirmation statement made on 23 July 2020 with updates (4 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
5 August 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
14 August 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
23 July 2019Confirmation statement made on 23 July 2019 with updates (4 pages)
19 July 2019Registered office address changed from 120 - 132 Chrisp Street Unit 1 London E14 6NL United Kingdom to Kemp House 152 - 160 City Road London EC1V 2NX on 19 July 2019 (1 page)
16 January 2019Confirmation statement made on 16 January 2019 with updates (5 pages)
14 January 2019Confirmation statement made on 18 October 2018 with updates (5 pages)
19 April 2018Registered office address changed from 144a Clerkenwell Road London EC1R 5DF United Kingdom to 120 - 132 Chrisp Street Unit 1 London E14 6NL on 19 April 2018 (1 page)
17 April 2018Termination of appointment of Andrew Capel Bell as a director on 17 April 2018 (1 page)
6 November 2017Director's details changed for Mr Andy Capel Bell on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Andy Capel Bell on 6 November 2017 (2 pages)
19 October 2017Incorporation
Statement of capital on 2017-10-19
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
19 October 2017Incorporation
Statement of capital on 2017-10-19
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)