London
W1K 5HD
Director Name | Mr Enam Ur Rahman |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2020(2 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 October 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 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 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 22 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 1 day from now) |
25 July 2019 | Delivered on: 1 August 2019 Persons entitled: Proseed Leyton LTD Classification: A registered charge Particulars: All that freehold property known as the freehold land shown being bickley house, 1A bickley road, london E10 7AQ and registered at hm land registry with freehold title absolute under title number EGL392236 and edged red on the plan of the same title. Outstanding |
---|---|
25 July 2019 | Delivered on: 1 August 2019 Persons entitled: Proseed Leyton LTD Classification: A registered charge Particulars: The freehold land shown being bickley house, 1A bickley road, london E10 7AQ and registered at hm land registry with freehold title absolute under title number EGL392236 and edged red on the plan of the same title. Outstanding |
25 July 2019 | Delivered on: 25 July 2019 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: The freehold property known as bickley house, 1A bickley road, london E10 7AQ. Title number(s): EGL392236. Outstanding |
25 July 2019 | Delivered on: 25 July 2019 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: The freehold property known as bickley house, 1A bickley road, london E10 7AQ registered at the land registry under title number EGL392236. Outstanding |
16 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
---|---|
16 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (34 pages) |
16 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
22 December 2023 | Previous accounting period shortened from 29 March 2023 to 28 March 2023 (1 page) |
20 December 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
23 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2023 | Compulsory strike-off action has been suspended (1 page) |
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
21 March 2023 | Previous accounting period shortened from 31 March 2022 to 29 March 2022 (1 page) |
8 August 2022 | Registered office address changed from 73 New Bond Street London W1S 1RS United Kingdom to 2nd Floor, 22 Gilbert Street London W1K 5HD on 8 August 2022 (1 page) |
4 April 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
4 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
4 April 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
4 April 2022 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
11 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
15 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (45 pages) |
15 April 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (7 pages) |
15 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
15 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
29 October 2020 | Termination of appointment of Enam Ur Rahman as a director on 29 October 2020 (1 page) |
6 July 2020 | Appointment of Mr Enam Ur Rahman as a director on 6 July 2020 (2 pages) |
28 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
1 August 2019 | Registration of charge 111964600003, created on 25 July 2019 (23 pages) |
1 August 2019 | Registration of charge 111964600004, created on 25 July 2019 (43 pages) |
25 July 2019 | Registration of charge 111964600002, created on 25 July 2019 (20 pages) |
25 July 2019 | Registration of charge 111964600001, created on 25 July 2019 (38 pages) |
7 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
23 April 2019 | Resolutions
|
9 November 2018 | Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
9 February 2018 | Incorporation Statement of capital on 2018-02-09
|
9 February 2018 | Incorporation Statement of capital on 2018-02-09
|