Eltham
London
SE9 6DR
Secretary Name | Mr Ravi Patel |
---|---|
Status | Current |
Appointed | 06 February 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | 560 Westhorne Avenue Eltham London SE9 6DR |
Registered Address | 6 Elystan Street Chelsea London SW3 3NS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Address Matches | 3 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 | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
30 June 2021 | Delivered on: 15 July 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: All that leasehold property known as flat 1, 29 oakley street, chelsea, london SW3 5NT and registered at hm land registry under title number NGL627249. Outstanding |
---|---|
18 October 2019 | Delivered on: 4 November 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: All that leasehold property known as flat 4 98 beaufort street london SW3 6BU. Outstanding |
18 October 2019 | Delivered on: 29 October 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: All that leasehold property known as flat 4 beaufort street london SW3 6BU as the same is registered at h m land registry under title number BGL17384. Outstanding |
7 June 2019 | Delivered on: 25 June 2019 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: All that leasehold property known as 19 regents quay 6 bowman lane hunslet leeds LS10 1HF as the same in registered at h m land registry under the title number WYK786336. Outstanding |
10 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
11 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
11 February 2020 | Secretary's details changed for Mr Ravi Patel on 5 February 2020 (1 page) |
11 February 2020 | Secretary's details changed for Mr Ravi Patel on 10 February 2020 (1 page) |
10 February 2020 | Director's details changed for Mr Ravi Ashwin Patel on 5 February 2020 (2 pages) |
10 February 2020 | Change of details for Ravi Patel as a person with significant control on 5 February 2020 (2 pages) |
11 November 2019 | Satisfaction of charge 118096540002 in full (1 page) |
4 November 2019 | Registration of charge 118096540003, created on 18 October 2019 (4 pages) |
29 October 2019 | Registration of charge 118096540002, created on 18 October 2019 (4 pages) |
25 June 2019 | Registration of charge 118096540001, created on 7 June 2019 (5 pages) |
14 June 2019 | Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to 560 Westhorne Avenue Eltham London SE9 6DR on 14 June 2019 (1 page) |
20 February 2019 | Current accounting period extended from 28 February 2020 to 31 March 2020 (1 page) |
6 February 2019 | Incorporation Statement of capital on 2019-02-06
|