London
NW1 6UB
Director Name | Mr Bashir Hakamali Nathoo |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2018(same day as company formation) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 31 Lisson Grove London NW1 6UB |
Secretary Name | Bashir Hakamali Nathoo |
---|---|
Status | Current |
Appointed | 04 October 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Lisson Grove London NW1 6UB |
Registered Address | 31 Lisson Grove London NW1 6UB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 27 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
25 April 2022 | Delivered on: 3 May 2022 Persons entitled: Lunaprop Aldgate LTD Classification: A registered charge Particulars: Freehold land at little somerset street london EC3, title number to be assigned at first registration following purchase, as shown tinted yellow and pink on the plan annexed to the instrument at ‎schedule 2 (plan ) provided that as to the land tinted yellow on the plan there is excluded from the property the rooms over the passageway.. For more details please refer to the instrument. Outstanding |
---|---|
25 April 2022 | Delivered on: 26 April 2022 Persons entitled: Rocket Properties Development Management Limited Classification: A registered charge Particulars: The company charges by way of first legal mortgage the property (as defined in the instrument), including the freehold property known as land at little somerset street london EC3 with title number to be assigned at first registration following purchase. For further information, please see clause 3.2 and schedules 1 and 2 of the instrument. Outstanding |
24 June 2021 | Delivered on: 2 July 2021 Persons entitled: Lunaprop Aldgate LTD Classification: A registered charge Particulars: A. six properties on the south of aldgate high street comprising (1) the part of the freehold land known as the minories and other nearby streets shown edged red on plan 1 attached to the instrument (being part of title NGL729304), (2) leasehold land at aldgate high street, london (title NGL515634), and four further titles.. B. any other freehold or leasehold property now vested in the company, and its interest in any freehold or leasehold property acquired after the date of the instrument.. Please refer to the instrument for further details. Outstanding |
24 June 2021 | Delivered on: 30 June 2021 Persons entitled: Rocket Properties Development Management Limited Classification: A registered charge Particulars: The company charges by way of first legal mortgage the property (as defined in the instrument), including the freehold property known as 62 aldgate high street, london, EC3N 1BD with registered title number NGL610276. For further information, please see clause 3.2 and schedule 1 of the instrument. Outstanding |
9 April 2020 | Delivered on: 22 April 2020 Persons entitled: Tfb Ventures Limited Classification: A registered charge Particulars: Office premises at aldgate high street, london EC3. Outstanding |
6 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
---|---|
1 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
3 May 2022 | Registration of charge 116048930005, created on 25 April 2022 (13 pages) |
26 April 2022 | Registration of charge 116048930004, created on 25 April 2022 (36 pages) |
2 March 2022 | Satisfaction of charge 116048930001 in full (1 page) |
20 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
2 July 2021 | Registration of charge 116048930003, created on 24 June 2021 (35 pages) |
30 June 2021 | Registration of charge 116048930002, created on 24 June 2021 (49 pages) |
4 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
4 December 2020 | Confirmation statement made on 4 December 2020 with updates (4 pages) |
19 November 2020 | Notification of 4C Holdings Ltd as a person with significant control on 3 March 2020 (2 pages) |
19 November 2020 | Cessation of Bashir Hakamali Nathoo as a person with significant control on 3 March 2020 (1 page) |
21 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
28 April 2020 | Memorandum and Articles of Association (19 pages) |
28 April 2020 | Resolutions
|
22 April 2020 | Registration of charge 116048930001, created on 9 April 2020 (36 pages) |
10 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
8 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
4 October 2018 | Current accounting period shortened from 31 October 2019 to 31 March 2019 (1 page) |
4 October 2018 | Incorporation
Statement of capital on 2018-10-04
|