London
WC2A 2AT
Director Name | Mr Pravin Surana |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 22 December 2021(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Portugal Street London WC2A 2AT |
Director Name | Mr Hemen Roy |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 14 December 2022(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Tax And Strategy Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 53/54 Grosvenor Street London W1K 3HU |
Director Name | Mr Richard Simon Gubbins |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2024(5 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Booths Park 3,C/O Zedra, Booths Hall Chelford Roa Knutsford WA16 8GS |
Director Name | Mr Shravin Bharti Mittal |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Portugal Street London WC2A 2AT |
Director Name | Mrs Neena Gill |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2022(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Booths Hall Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS |
Registered Address | 18 Portugal Street London WC2A 2AT |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
14 December 2022 | Delivered on: 20 December 2022 Persons entitled: Bank of Baroda, London Branch (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
3 March 2020 | Delivered on: 10 March 2020 Persons entitled: Bank of Baroda, London Branch Classification: A registered charge Outstanding |
3 October 2023 | Confirmation statement made on 29 August 2023 with updates (4 pages) |
---|---|
14 January 2023 | Memorandum and Articles of Association (24 pages) |
14 January 2023 | Resolutions
|
6 January 2023 | Appointment of Mr Hemen Roy as a director on 14 December 2022 (2 pages) |
6 January 2023 | Accounts for a small company made up to 31 March 2022 (9 pages) |
6 January 2023 | Appointment of Neena Gill as a director on 14 December 2022 (2 pages) |
6 January 2023 | Notification of Hero Inc. Limited as a person with significant control on 14 December 2022 (2 pages) |
6 January 2023 | Cessation of Bharti Global Limited as a person with significant control on 14 December 2022 (1 page) |
6 January 2023 | Notification of Nm Holdings Private Limited as a person with significant control on 14 October 2019 (2 pages) |
20 December 2022 | Registration of charge 115428060002, created on 14 December 2022 (36 pages) |
6 September 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
14 February 2022 | Appointment of Mr Pravin Surana as a director on 22 December 2021 (2 pages) |
11 February 2022 | Termination of appointment of Shravin Bharti Mittal as a director on 22 December 2021 (1 page) |
31 December 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
15 October 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
15 October 2021 | Cessation of Mangal Prabhat Gumanmalji Lodha as a person with significant control on 27 July 2020 (1 page) |
14 October 2021 | Notification of Abhishek Mangalprabhat Lodha as a person with significant control on 27 July 2020 (2 pages) |
8 December 2020 | Director's details changed for Mr Pranav Goel on 8 December 2020 (2 pages) |
8 December 2020 | Registered office address changed from 3rd Floor 3 st James's Square London SW1Y 4JU United Kingdom to 18 Portugal Street London WC2A 2AT on 8 December 2020 (1 page) |
16 October 2020 | Accounts for a small company made up to 31 March 2020 (7 pages) |
6 October 2020 | Confirmation statement made on 29 August 2020 with updates (4 pages) |
10 March 2020 | Registration of charge 115428060001, created on 3 March 2020 (42 pages) |
20 February 2020 | Resolutions
|
3 January 2020 | Accounts for a small company made up to 31 March 2019 (7 pages) |
12 September 2019 | Confirmation statement made on 29 August 2019 with updates (4 pages) |
31 July 2019 | Statement of capital following an allotment of shares on 12 February 2019
|
31 July 2019 | Statement of capital following an allotment of shares on 1 March 2019
|
31 July 2019 | Statement of capital following an allotment of shares on 26 June 2019
|
31 July 2019 | Resolutions
|
11 April 2019 | Notification of Mangal Prabhat Gumanmalji Lodha as a person with significant control on 25 September 2018 (2 pages) |
11 April 2019 | Notification of Bharti Global Limited as a person with significant control on 25 September 2018 (2 pages) |
10 April 2019 | Withdrawal of a person with significant control statement on 10 April 2019 (2 pages) |
11 December 2018 | Current accounting period shortened from 31 August 2019 to 31 March 2019 (1 page) |
11 December 2018 | Registered office address changed from C/O Fladgate Llp 16 Great Queen Street London WC2B 5DG United Kingdom to 3rd Floor 3 st James's Square London SW1Y 4JU on 11 December 2018 (1 page) |
23 October 2018 | Statement of capital following an allotment of shares on 15 October 2018
|
25 September 2018 | Statement of capital following an allotment of shares on 25 September 2018
|
25 September 2018 | Appointment of Mr Pranav Goel as a director on 25 September 2018 (2 pages) |
30 August 2018 | Incorporation Statement of capital on 2018-08-30
|