London
NW4 4AU
Director Name | Mr Basab Biraja Paul |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 24 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Stirling House 9 Burroughs Gardens London NW4 4AU |
Director Name | Ms Baishali Bilash Paul-Kukadia |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2020(2 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Stirling House 9 Burroughs Gardens London NW4 4AU |
Registered Address | Stirling House 9 Burroughs Gardens London NW4 4AU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 14 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (4 months from now) |
21 October 2020 | Delivered on: 27 October 2020 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All that leasehold interest in the land and property known as apartment number 14.03 the dumont building 22 – 29 albert embankment london (to be known as apartment 126, 27 albert embankment, london, SE1 7AQ) and comprised in the lease dated 21 october 2020 and made between st james group limited (1), octagagreen (U.K.) LTD (2) and albert embankment resident management company limited (3). Outstanding |
---|---|
21 October 2020 | Delivered on: 27 October 2020 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company. Outstanding |
14 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
---|---|
3 April 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
14 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
23 May 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
14 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
30 April 2021 | Unaudited abridged accounts made up to 31 October 2020 (8 pages) |
27 October 2020 | Registration of charge 110287790002, created on 21 October 2020 (30 pages) |
27 October 2020 | Registration of charge 110287790001, created on 21 October 2020 (16 pages) |
14 July 2020 | Confirmation statement made on 14 July 2020 with updates (4 pages) |
14 July 2020 | Notification of Baishali Bilash Paul-Kukadia as a person with significant control on 13 July 2020 (2 pages) |
8 July 2020 | Termination of appointment of Baishali Bilash Paul-Kukadia as a director on 1 July 2020 (1 page) |
19 May 2020 | Confirmation statement made on 19 May 2020 with updates (3 pages) |
8 April 2020 | Accounts for a dormant company made up to 31 October 2019 (6 pages) |
3 February 2020 | Appointment of Ms Baishali Bilash Paul-Kukadia as a director on 1 January 2020 (2 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
2 August 2019 | Registered office address changed from Flat 1, 180 st. Pauls Road London N1 2LL United Kingdom to Stirling House 9 Burroughs Gardens London NW4 4AU on 2 August 2019 (1 page) |
31 July 2019 | Accounts for a dormant company made up to 31 October 2018 (5 pages) |
19 July 2019 | Administrative restoration application (3 pages) |
19 July 2019 | Confirmation statement made on 23 October 2018 with no updates (2 pages) |
2 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | Incorporation Statement of capital on 2017-10-24
|
24 October 2017 | Incorporation Statement of capital on 2017-10-24
|