London
W1K 5HD
Director Name | Mr Enamur Ur Rahman |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 73 New Bond Street London W1S 1RS |
Director Name | Mr Joshua Daniel Reuben |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 73 New Bond Street London W1S 1RS |
Registered Address | 2nd Floor, 22 Gilbert Street London W1K 5HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 4 April 2023 (12 months ago) |
---|---|
Next Return Due | 18 April 2024 (2 weeks, 5 days from now) |
10 February 2021 | Notification of Ice Property Consultants Limited as a person with significant control on 10 February 2021 (1 page) |
---|---|
26 October 2020 | Cessation of Ipe Group (Holdings) Limited as a person with significant control on 1 April 2019 (1 page) |
26 October 2020 | Termination of appointment of Enamur Ur Rahman as a director on 26 October 2020 (1 page) |
31 July 2020 | Resolutions
|
29 July 2020 | Termination of appointment of Joshua Daniel Reuben as a director on 23 July 2020 (1 page) |
24 July 2020 | Confirmation statement made on 24 July 2020 with updates (4 pages) |
23 July 2020 | Resolutions
|
30 April 2020 | Registered office address changed from 73 New Bond Street London W1S 1RS England to 4th Floor 73 New Bond Street London W1S 1RS on 30 April 2020 (1 page) |
28 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
16 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (43 pages) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
7 January 2020 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
13 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
27 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2019 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
16 April 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
8 February 2018 | Registered office address changed from 4th Floor New Bond Street London W1S 1RS United Kingdom to 73 New Bond Street London W1S 1RS on 8 February 2018 (1 page) |
5 December 2017 | Incorporation Statement of capital on 2017-12-05
|
5 December 2017 | Incorporation Statement of capital on 2017-12-05
|