London
EC4R 1BE
Director Name | Mr Ramnek Singh Matharu |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Miss Tara Kaur Matharu |
---|---|
Date of Birth | November 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Tejinderpal Singh Matharu |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2017(same day as company formation) |
Role | Founder And Managing Director Of Grange Hotels |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Ms Kiara Kaur Matharu |
---|---|
Date of Birth | August 2000 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2023(5 years, 5 months after company formation) |
Appointment Duration | 11 months |
Role | Agent Assistant |
Country of Residence | England |
Correspondence Address | 25 Sydney Street London SW3 6PU |
Director Name | Mr Vijay Singh Matharu |
---|---|
Date of Birth | February 2002 (Born 22 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2023(5 years, 5 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Sydney Street London SW3 6PU |
Director Name | Ms Helen Dora Smith |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2023(5 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Sunningdale Road Bromley BR1 2ET |
Director Name | Ms Sandra Marcia Rodrigues Stamerra |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2023(5 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Executive Pa |
Country of Residence | United Kingdom |
Correspondence Address | 62 Beddington Road Orpington Kent BR5 2TF |
Registered Address | 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
8 January 2024 | Total exemption full accounts made up to 31 December 2022 (17 pages) |
---|---|
4 January 2024 | Confirmation statement made on 20 December 2023 with no updates (3 pages) |
29 September 2023 | Appointment of Ms Helen Dora Smith as a director on 2 July 2023 (2 pages) |
29 September 2023 | Appointment of Ms Kiara Kaur Matharu as a director on 27 May 2023 (2 pages) |
29 September 2023 | Appointment of Mr Vijay Singh Matharu as a director on 27 May 2023 (2 pages) |
29 September 2023 | Appointment of Ms Sandra Marcia Rodrigues Stamerra as a director on 2 July 2023 (2 pages) |
20 September 2023 | Termination of appointment of Rosaleen Morgan as a director on 26 March 2021 (1 page) |
28 December 2022 | Total exemption full accounts made up to 31 December 2021 (18 pages) |
20 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
20 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
7 October 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
30 April 2021 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
21 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
7 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
21 December 2017 | Incorporation (31 pages) |
21 December 2017 | Incorporation (31 pages) |