3rd Floor
London
W1U 7HW
Director Name | Mr Aristides D'Costa |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2019(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Blandford Street 3rd Floor London W1U 7HW |
Director Name | Ms Reetu Jerath |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 27 Gloucester Place London W1U 8HU |
Registered Address | 55 Blandford Street 3rd Floor London W1U 7HW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 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 | Micro |
Accounts Year End | 31 March |
Latest Return | 8 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
8 November 2019 | Delivered on: 13 November 2019 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: (1) 266 high road, london N22 8JX - title number NGL24534 (2) 268 high road, wood green, london N22 8JX - title number MX109195 (3) 270 high road, london N15 4AJ - title number MX282273 (4) 272 high road, wood green, london N22 8JX - title number MX196304. Outstanding |
---|---|
8 November 2019 | Delivered on: 13 November 2019 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: Assignment of rental income in respect of (1) 266 high road, london N22 8JX - title number NGL24534 (2) 268 high road, wood green, london N22 8JX - title number MX109195 (3) 270 high road, london N15 4AJ - title number MX282273 (4) 272 high road, wood green, london N22 8JX - title number MX196304. Outstanding |
8 November 2019 | Delivered on: 13 November 2019 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: (1) 266 high road, london N22 8JX - title number NGL24534 (2) 268 high road, wood green, london N22 8JX - title number MX109195 (3) 270 high road, london N15 4AJ - title number MX282273 (4) 272 high road, wood green, london N22 8JX - title number MX196304. Outstanding |
28 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
28 September 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
10 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
26 September 2022 | Confirmation statement made on 26 September 2022 with updates (5 pages) |
6 September 2022 | Confirmation statement made on 6 September 2022 with updates (4 pages) |
30 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
22 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
23 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 March 2021 | Director's details changed for Mr Mahommed Ebrahim Paruk on 17 March 2021 (2 pages) |
8 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
10 March 2020 | Registered office address changed from Second Floor 27 Gloucester Place London W1U 8HU England to 55 Blandford Street 3rd Floor London W1U 7HW on 10 March 2020 (1 page) |
5 February 2020 | Director's details changed for Mr Mahommed Ebrahim Paruk on 25 January 2020 (2 pages) |
13 November 2019 | Registration of charge 119010850001, created on 8 November 2019 (27 pages) |
13 November 2019 | Registration of charge 119010850003, created on 8 November 2019 (27 pages) |
13 November 2019 | Registration of charge 119010850002, created on 8 November 2019 (11 pages) |
30 May 2019 | Appointment of Mr Mahommed Ebrahim Paruk as a director on 20 May 2019 (2 pages) |
30 May 2019 | Notification of Mahommed Ebrahim Paruk as a person with significant control on 20 May 2019 (2 pages) |
30 May 2019 | Appointment of Mr Aristides Dos Reis Quintao D'costa as a director on 20 May 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
30 May 2019 | Termination of appointment of Reetu Jerath as a director on 30 May 2019 (1 page) |
30 May 2019 | Cessation of Aristides Dos Reis Quintao D'costa as a person with significant control on 20 May 2019 (1 page) |
23 March 2019 | Incorporation Statement of capital on 2019-03-23
|