London
EC2M 7EA
Director Name | Mr Timur Ashimov |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Upwood Road London SE12 8AA |
Director Name | Mr Puneet Kumar Gupta |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2018(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 May 2023) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 25 Bisenden Road Croydon CR0 6UN |
Director Name | Mr Francis Hur |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2018(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Flat 108 Lady Margaret Road London N19 5EX |
Registered Address | 25 Finsbury Circus London EC2M 7EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 3 weeks from now) |
7 May 2020 | Delivered on: 13 May 2020 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All that freehold interest in the land and property known as glenmore arms, 41 edison grove, london SE18 2DW and registered at hm land registry with title absolute under title number LN15720; and. All that freehold interest in the land and property known as land at edison road, welling and registered at hm land registry with title absolute under title number K22529. Outstanding |
---|---|
7 May 2020 | Delivered on: 13 May 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 |
13 September 2019 | Delivered on: 17 September 2019 Persons entitled: Rglservices LTD Classification: A registered charge Particulars: All that freehold land and premises situate at and known as 41 edison grove, london, SE18 2DW registered at the land registry with title number LN15720. Outstanding |
13 September 2019 | Delivered on: 17 September 2019 Persons entitled: Rglservices LTD Classification: A registered charge Outstanding |
12 June 2019 | Delivered on: 24 June 2019 Persons entitled: UK Project Development Limited Classification: A registered charge Particulars: A legal mortgage over the freehold property known as glenmore arms, 41 edison grove, london, SE18 2DW registered at hm land registry with title absolute under title number LN15720. Outstanding |
1 May 2018 | Delivered on: 11 May 2018 Persons entitled: UK Project Development Limited Classification: A registered charge Particulars: A legal mortgage over the freehold property known as glenmore arms, 41 edison grove, london, SE18 2DW registered at hm land registry with title absolute under title number LN15720. Outstanding |
15 March 2018 | Delivered on: 27 March 2018 Persons entitled: Think Property Trustee LTD Classification: A registered charge Particulars: By way of fixed charge all estates and interests in any freehold or leasehold property of the company both present and future together with all buildings and fixtures and fixed plant and machinery of the company from time to time thereon and therein and the proceeds of sale thereof. For further details please refer to the instrument. Outstanding |
15 March 2018 | Delivered on: 26 March 2018 Persons entitled: Think Property Trustee LTD Classification: A registered charge Particulars: A legal mortgage over the freehold property known as land at edison road, welling registered at the land registry under title number K22529. Outstanding |
15 March 2018 | Delivered on: 22 March 2018 Persons entitled: Think Property Trustee LTD Classification: A registered charge Particulars: A legal mortgage over the freehold property known as glenmore arms, 41 edison grove, london, SE18 2DW registered at the land registry under title number LN15720. Outstanding |
19 December 2023 | Registered office address changed from 10 Upwood Road London SE12 8AA United Kingdom to 61 Bridge Street Kington HR5 3DJ on 19 December 2023 (1 page) |
---|---|
10 October 2023 | Confirmation statement made on 10 October 2023 with updates (4 pages) |
15 September 2023 | Termination of appointment of Puneet Kumar Gupta as a director on 22 May 2023 (1 page) |
15 September 2023 | Cessation of Timur Ashimov as a person with significant control on 22 May 2023 (1 page) |
15 September 2023 | Satisfaction of charge 111160940004 in full (1 page) |
15 September 2023 | Termination of appointment of Timur Ashimov as a director on 22 May 2023 (1 page) |
15 September 2023 | Termination of appointment of Francis Hur as a director on 22 May 2023 (1 page) |
18 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
17 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
12 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
13 May 2020 | Registration of charge 111160940008, created on 7 May 2020 (16 pages) |
13 May 2020 | Registration of charge 111160940009, created on 7 May 2020 (30 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
27 September 2019 | Satisfaction of charge 111160940002 in full (1 page) |
27 September 2019 | Satisfaction of charge 111160940003 in full (1 page) |
17 September 2019 | Registration of charge 111160940007, created on 13 September 2019 (20 pages) |
17 September 2019 | Registration of charge 111160940006, created on 13 September 2019 (8 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
15 September 2019 | Satisfaction of charge 111160940001 in full (1 page) |
24 June 2019 | Registration of charge 111160940005, created on 12 June 2019 (41 pages) |
29 December 2018 | Confirmation statement made on 17 December 2018 with updates (4 pages) |
20 July 2018 | Appointment of Mr Francis Hur as a director on 7 July 2018 (2 pages) |
20 July 2018 | Appointment of Mr Puneet Kumar Gupta as a director on 7 July 2018 (2 pages) |
11 May 2018 | Registration of charge 111160940004, created on 1 May 2018 (40 pages) |
10 May 2018 | Resolutions
|
27 March 2018 | Registration of charge 111160940003, created on 15 March 2018 (19 pages) |
26 March 2018 | Registration of charge 111160940002, created on 15 March 2018 (40 pages) |
22 March 2018 | Registration of charge 111160940001, created on 15 March 2018 (40 pages) |
18 December 2017 | Incorporation Statement of capital on 2017-12-18
|
18 December 2017 | Incorporation Statement of capital on 2017-12-18
|