Company NameOctagagreen (U.K.) Ltd
DirectorsAnuradha Paul and Basab Biraja Paul
Company StatusActive
Company Number11028779
CategoryPrivate Limited Company
Incorporation Date24 October 2017(6 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Anuradha Paul
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressStirling House 9 Burroughs Gardens
London
NW4 4AU
Director NameMr Basab Biraja Paul
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIndian
StatusCurrent
Appointed24 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressStirling House 9 Burroughs Gardens
London
NW4 4AU
Director NameMs Baishali Bilash Paul-Kukadia
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2020(2 years, 2 months after company formation)
Appointment Duration6 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressStirling House 9 Burroughs Gardens
London
NW4 4AU

Location

Registered AddressStirling House
9 Burroughs Gardens
London
NW4 4AU
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return14 July 2023 (8 months, 2 weeks ago)
Next Return Due28 July 2024 (4 months from now)

Charges

21 October 2020Delivered 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 2020Delivered 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

Filing History

14 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
3 April 2023Micro company accounts made up to 31 October 2022 (4 pages)
14 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
23 May 2022Micro company accounts made up to 31 October 2021 (4 pages)
14 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
30 April 2021Unaudited abridged accounts made up to 31 October 2020 (8 pages)
27 October 2020Registration of charge 110287790002, created on 21 October 2020 (30 pages)
27 October 2020Registration of charge 110287790001, created on 21 October 2020 (16 pages)
14 July 2020Confirmation statement made on 14 July 2020 with updates (4 pages)
14 July 2020Notification of Baishali Bilash Paul-Kukadia as a person with significant control on 13 July 2020 (2 pages)
8 July 2020Termination of appointment of Baishali Bilash Paul-Kukadia as a director on 1 July 2020 (1 page)
19 May 2020Confirmation statement made on 19 May 2020 with updates (3 pages)
8 April 2020Accounts for a dormant company made up to 31 October 2019 (6 pages)
3 February 2020Appointment of Ms Baishali Bilash Paul-Kukadia as a director on 1 January 2020 (2 pages)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
2 August 2019Registered 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 2019Accounts for a dormant company made up to 31 October 2018 (5 pages)
19 July 2019Administrative restoration application (3 pages)
19 July 2019Confirmation statement made on 23 October 2018 with no updates (2 pages)
2 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
24 October 2017Incorporation
Statement of capital on 2017-10-24
  • GBP 5,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
24 October 2017Incorporation
Statement of capital on 2017-10-24
  • GBP 5,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)