London
W1S 2QN
Director Name | Mr Dillen Iyavoo |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Berkeley Street London W1J 8DU |
Secretary Name | Mr Tom Seaman |
---|---|
Status | Resigned |
Appointed | 03 May 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Landsdowne House 101, 3rd Floor 57 Berkeley Square London W1J 6ER |
Registered Address | 25 Maddox Street London W1S 2QN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 May 2023 (1 year ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks from now) |
28 June 2018 | Delivered on: 9 July 2018 Persons entitled: Coutts & Company Classification: A registered charge Particulars: By way of legal mortgage of all legal interests and otherwise by way of fixed charge the freehold property known as oldenwood, reigate road, dorking, surrey, RH4 1QE as registered at the land registry with title number SY710305. For more details please refer to the instrument. Outstanding |
---|---|
28 June 2018 | Delivered on: 9 July 2018 Persons entitled: Coutts & Company Classification: A registered charge Particulars: All the freehold and leasehold property now vested in or charged to the company, all estates or interests in any freehold and leasehold now and in the future vested in or charged to the company and all fixtures and fittings from time to time attached to any freehold and leasehold property of the company. For more details please refer to the instrument. Outstanding |
28 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
16 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
3 February 2023 | Micro company accounts made up to 31 December 2021 (3 pages) |
6 September 2022 | Registered office address changed from 13 Berkeley Street London W1J 8DU United Kingdom to 25 Maddox Street London W1S 2QN on 6 September 2022 (1 page) |
13 May 2022 | Confirmation statement made on 2 May 2022 with updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 August 2021 | Resolutions
|
21 July 2021 | Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
16 July 2021 | Confirmation statement made on 2 May 2021 with updates (4 pages) |
10 June 2021 | Appointment of Ms Claire Louise Fahey as a director on 28 May 2021 (2 pages) |
7 June 2021 | Notification of Shp Investments 4 Limited as a person with significant control on 28 May 2021 (2 pages) |
7 June 2021 | Registered office address changed from Landsdowne House 101, 3rd Floor 57 Berkeley Square London W1J 6ER United Kingdom to 13 Berkeley Street London W1J 8DU on 7 June 2021 (1 page) |
7 June 2021 | Termination of appointment of Dillen Iyavoo as a director on 28 May 2021 (1 page) |
7 June 2021 | Cessation of Dillen Iyavoo as a person with significant control on 28 May 2021 (1 page) |
7 June 2021 | Termination of appointment of Tom Seaman as a secretary on 28 May 2021 (1 page) |
8 April 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
8 April 2021 | Previous accounting period shortened from 30 September 2021 to 31 March 2021 (1 page) |
26 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
25 March 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
3 February 2020 | Previous accounting period extended from 31 May 2019 to 30 September 2019 (1 page) |
12 June 2019 | Confirmation statement made on 2 May 2019 with updates (5 pages) |
9 July 2018 | Registration of charge 113446020002, created on 28 June 2018 (11 pages) |
9 July 2018 | Registration of charge 113446020001, created on 28 June 2018 (9 pages) |
3 May 2018 | Incorporation Statement of capital on 2018-05-03
|