9 Hatton Street
London
NW8 8PL
Director Name | Deepak Raj Agrawal |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Bristol Gardens London W9 2JQ |
Registered Address | Units 10-11 Fifth Floor 9 Hatton Street London NW8 8PL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
30 January 2023 | Delivered on: 30 January 2023 Persons entitled: Bcmglobal (UK) Limited Classification: A registered charge Particulars: Alexander house and alexander mews, 73-77 st matthews street, IP1 3EW. Outstanding |
---|---|
27 February 2020 | Delivered on: 27 February 2020 Persons entitled: Link Asset Services (UK) Limited (as Security Agent) Classification: A registered charge Particulars: 53A shirland road, W9 2JD and registered at hm land registry under title number NGL786365. Outstanding |
27 February 2020 | Delivered on: 27 February 2020 Persons entitled: Link Asset Services (UK) Limited (as Security Agent) Classification: A registered charge Particulars: 20 claremont road, W9 3DZ (registered at hm land registry with title number AGL482672). Outstanding |
27 January 2020 | Delivered on: 31 January 2020 Persons entitled: Link Asset Services (UK) Limited (as Security Agent) Classification: A registered charge Particulars: Amongst others, alexander house and alexander mews, 73-77 st matthews st IP1 3EW and registered at hm land registry under title number SK83431. For further details please refer to the charging instrument. Outstanding |
24 January 2020 | Delivered on: 30 January 2020 Persons entitled: Link Asset Services (UK) Limited (as Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
24 January 2020 | Delivered on: 30 January 2020 Persons entitled: Link Asset Services (UK) Limited (as Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
13 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
3 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
27 February 2020 | Registration of charge 114217790005, created on 27 February 2020 (37 pages) |
27 February 2020 | Registration of charge 114217790004, created on 27 February 2020 (37 pages) |
26 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
31 January 2020 | Registration of charge 114217790003, created on 27 January 2020 (63 pages) |
30 January 2020 | Registration of charge 114217790002, created on 24 January 2020 (26 pages) |
30 January 2020 | Registration of charge 114217790001, created on 24 January 2020 (26 pages) |
14 September 2019 | Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
24 July 2019 | Notification of Dandi Holdings Limited as a person with significant control on 9 July 2019 (2 pages) |
24 July 2019 | Cessation of Ali Reza Ravanshad as a person with significant control on 24 July 2019 (1 page) |
24 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
9 July 2019 | Confirmation statement made on 8 July 2019 with updates (4 pages) |
9 July 2019 | Notification of Ali Reza Ravanshad as a person with significant control on 9 July 2019 (2 pages) |
9 July 2019 | Cessation of Deepak Raj Agrawal as a person with significant control on 1 July 2019 (1 page) |
9 July 2019 | Registered office address changed from Old Vinyl Factory Blyth Road Hayes Middlesex UB3 1HA England to 30 Bristol Gardens London W9 2JQ on 9 July 2019 (1 page) |
9 July 2019 | Termination of appointment of Deepak Raj Agrawal as a director on 9 July 2019 (1 page) |
9 July 2019 | Appointment of Mr Ali Reza Ravanshad as a director on 1 July 2019 (2 pages) |
19 June 2018 | Incorporation
Statement of capital on 2018-06-19
|