London
W1U 6SG
Director Name | Mr Sajid Hameed |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 19 October 2023(5 years, 3 months after company formation) |
Appointment Duration | 6 months |
Role | Chartered Accountant |
Country of Residence | Pakistan |
Correspondence Address | North West House, 119 Marylebone Rd, London 119 Ma London NW1 5PU |
Director Name | Mr Andrew John Powell |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2020(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 June 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 42 Upper Berkeley Street London W1H 5QL |
Registered Address | North West House, 119 Marylebone Rd, London 119 Marylebone Road London NW1 5PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 3 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 | Micro |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 4 weeks from now) |
7 June 2021 | Delivered on: 9 June 2021 Persons entitled: Gcp Asset Backed Income (UK) Limited Classification: A registered charge Particulars: Antony house and roderick house, nelldale road, bermondsey SE16 2DJ. Outstanding |
---|---|
7 June 2021 | Delivered on: 9 June 2021 Persons entitled: Gla Land and Property Limited Classification: A registered charge Particulars: The leasehold land known as roderick house and antony house, nelldale road, bermondsey and roderick house, raymouth road, london SE16 2DH more particularly described in and demised by a lease dated 1 december 2020 and made between lambeth and southwark housing association limited (1) and the chargor (2). Outstanding |
13 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
23 January 2024 | Micro company accounts made up to 31 December 2022 (3 pages) |
22 January 2024 | Current accounting period shortened from 31 May 2023 to 31 December 2022 (1 page) |
15 January 2024 | Satisfaction of charge 114754590002 in full (1 page) |
19 October 2023 | Appointment of Mr. Sajid Hameed as a director on 19 October 2023 (2 pages) |
17 February 2023 | Micro company accounts made up to 31 May 2022 (10 pages) |
13 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
2 December 2022 | Registered office address changed from 42 Upper Berkeley Street London W1H 5QL England to North West House, 119 Marylebone Rd, London 119 Marylebone Road London NW1 5PU on 2 December 2022 (1 page) |
9 June 2022 | Termination of appointment of Andrew John Powell as a director on 8 June 2022 (1 page) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
24 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
9 December 2021 | Registered office address changed from 134 Wigmore Street London W1U 3SE England to 42 Upper Berkeley Street London W1H 5QL on 9 December 2021 (1 page) |
9 June 2021 | Registration of charge 114754590001, created on 7 June 2021 (44 pages) |
9 June 2021 | Registration of charge 114754590002, created on 7 June 2021 (74 pages) |
28 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
12 February 2021 | Registered office address changed from 33 Robert Adam Street London W1U 3HR England to 134 Wigmore Street London W1U 3SE on 12 February 2021 (1 page) |
8 February 2021 | Notification of Apex Airspace Limited as a person with significant control on 29 January 2021 (2 pages) |
8 February 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
6 November 2020 | Previous accounting period shortened from 31 December 2020 to 31 May 2020 (1 page) |
21 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
22 April 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
18 March 2020 | Appointment of Mr Andrew John Powell as a director on 11 March 2020 (2 pages) |
13 September 2019 | Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page) |
29 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
21 June 2019 | Registered office address changed from 111 Baker Street London W1U 6SG United Kingdom to 33 Robert Adam Street London W1U 3HR on 21 June 2019 (1 page) |
20 July 2018 | Incorporation Statement of capital on 2018-07-20
|