London
W1K 5HD
Director Name | Mr Adam Karl Hicken |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 22 Gilbert Street London W1K 5HD |
Director Name | Mr Joshua Daniel Reuben |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 22 Gilbert Street 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(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 October 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 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 (2 years ago) |
---|---|
Next Accounts Due | 22 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
7 May 2020 | Delivered on: 11 May 2020 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 48 dove house lane, solihull, B91 2EE. Outstanding |
---|---|
7 May 2020 | Delivered on: 11 May 2020 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 48 dove house lane, solihull, B91 2EE. Outstanding |
8 March 2019 | Delivered on: 11 March 2019 Persons entitled: Zorin Finance Limited and P2P Global Investments PLC Classification: A registered charge Particulars: The freehold land known as 48 dove house lane, solihull, B91 2EE registered at the land. Registry under title number WM561648. Outstanding |
2 January 2024 | Appointment of Mr Mohammed Adnan Imam as a director on 2 January 2024 (2 pages) |
---|---|
2 January 2024 | Termination of appointment of Joshua Daniel Reuben as a director on 2 January 2024 (1 page) |
2 January 2024 | Termination of appointment of Adam Karl Hicken as a director on 2 January 2024 (1 page) |
2 January 2024 | Confirmation statement made on 29 June 2023 with updates (4 pages) |
23 December 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
22 December 2023 | Previous accounting period shortened from 29 March 2023 to 28 March 2023 (1 page) |
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) |
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 4th Floor, 73 New Bond Street London W1S 1RS United Kingdom to 2nd Floor, 22 Gilbert Street London W1K 5HD on 8 August 2022 (1 page) |
29 June 2022 | Confirmation statement made on 29 June 2022 with updates (4 pages) |
4 April 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
4 April 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
4 April 2022 | Confirmation statement made on 4 April 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) |
1 February 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
10 May 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
21 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
21 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (45 pages) |
21 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
21 April 2021 | Accounts for a dormant company made up to 31 March 2020 (8 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) |
11 May 2020 | Registration of charge 115446490003, created on 7 May 2020 (6 pages) |
11 May 2020 | Registration of charge 115446490002, created on 7 May 2020 (7 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
16 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (9 pages) |
16 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/03/19 (43 pages) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
7 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
11 March 2019 | Registration of charge 115446490001, created on 8 March 2019 (37 pages) |
9 November 2018 | Current accounting period shortened from 31 August 2019 to 31 March 2019 (1 page) |
31 August 2018 | Incorporation Statement of capital on 2018-08-31
|