London
W9 2JG
Secretary Name | Mr Jeremy Dodgson |
---|---|
Status | Current |
Appointed | 21 September 2020(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Ground Floor, 6 Bristol Gardens London W9 2JG |
Director Name | Mr Ashok Kumar Gupta |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Scottish Provident House 76-80 College R Harrow HA1 1BQ |
Secretary Name | Kanta Devi Gupta |
---|---|
Status | Resigned |
Appointed | 20 March 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor Scottish Provident House Harrow HA1 1BQ |
Registered Address | Ground Floor, 6 Bristol Gardens London W9 2JG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (7 months ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 2 weeks from now) |
8 December 2021 | Delivered on: 16 December 2021 Persons entitled: Fibr Capital LTD Classification: A registered charge Particulars: All that leasehold property situated and known as flat e, 37-39 maida vale, london and parking space, W9 1TP registered at hm land registry under title number NGL855488. Outstanding |
---|---|
8 December 2021 | Delivered on: 16 December 2021 Persons entitled: Fibr Capital LTD Classification: A registered charge Outstanding |
10 September 2020 | Delivered on: 22 September 2020 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1. by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2. by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3. by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
10 September 2020 | Delivered on: 22 September 2020 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that leasehold property situate and known as flat e, 37-39 maida vale, london and parking space W9 1TP registered at hm land registry with title absolute under title number NGL855488. Outstanding |
12 June 2019 | Delivered on: 13 June 2019 Persons entitled: Pcf Bank Limited Classification: A registered charge Particulars: The leasehold property known as flat e 37-39 maida vale london and parking space W9 1TP with title number NGL855488. Outstanding |
22 September 2020 | Registration of charge 118941460002, created on 10 September 2020 (20 pages) |
---|---|
22 September 2020 | Registration of charge 118941460003, created on 10 September 2020 (13 pages) |
21 September 2020 | Cessation of Ashok Kumar Gupta as a person with significant control on 10 September 2020 (1 page) |
21 September 2020 | Confirmation statement made on 21 September 2020 with updates (5 pages) |
21 September 2020 | Notification of Litven as a person with significant control on 10 September 2020 (2 pages) |
21 September 2020 | Termination of appointment of Kanta Devi Gupta as a secretary on 21 September 2020 (1 page) |
21 September 2020 | Termination of appointment of Ashok Kumar Gupta as a director on 21 September 2020 (1 page) |
21 September 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
21 September 2020 | Registered office address changed from 3rd Floor Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BQ England to Ground Floor, 6 Bristol Gardens London W9 2JG on 21 September 2020 (1 page) |
21 September 2020 | Appointment of Mr Jeremy Dodgson as a secretary on 21 September 2020 (2 pages) |
21 September 2020 | Appointment of Mr Jeremy Dodgson as a director on 21 September 2020 (2 pages) |
22 July 2020 | Confirmation statement made on 22 July 2020 with updates (4 pages) |
20 July 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
14 July 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
21 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
13 June 2019 | Registration of charge 118941460001, created on 12 June 2019 (26 pages) |
20 March 2019 | Incorporation Statement of capital on 2019-03-20
|