Old Street
London
EC1V 9DD
Director Name | Mr Joseph Heaven |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Park Lane Croydon CR0 1JG |
Director Name | Mr Brice Hillen |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 18 March 2022(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 50 Northcote Road London SW11 1PA |
Director Name | Mr Prithu Singh Gaharwar |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2022(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Goodhall Close Stanmore HA7 4FR |
Director Name | Mrs Jaspal Bhogal |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2019(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 35 Kingsford Close Woodley Reading Berkshire RG5 4DT |
Director Name | Mr Tom Hillen |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 18 March 2022(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 December 2023) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 73 Park Lane Croydon CR0 1JG |
Registered Address | Albert House 256-260 Old Street London EC1V 9DD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 21 March 2024 (overdue) |
26 May 2022 | Delivered on: 1 June 2022 Persons entitled: White Oak No 6 Limited Classification: A registered charge Outstanding |
---|---|
21 December 2020 | Delivered on: 24 December 2020 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
1 June 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
---|---|
7 March 2023 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
7 March 2023 | Registered office address changed from 73 Park Lane Croydon CR0 1JG England to Albert House 256-260 Old Street London EC1V 9DD on 7 March 2023 (1 page) |
16 December 2022 | Appointment of Mr. Prithu Singh Gaharwar as a director on 16 December 2022 (2 pages) |
1 June 2022 | Registration of charge 119101650002, created on 26 May 2022 (25 pages) |
21 April 2022 | Notification of Sparv Solutions Pvt Ltd as a person with significant control on 16 April 2022 (2 pages) |
21 April 2022 | Confirmation statement made on 10 March 2022 with updates (4 pages) |
21 April 2022 | Notification of Joseph Heaven as a person with significant control on 16 April 2022 (2 pages) |
5 April 2022 | Sub-division of shares on 28 October 2021 (6 pages) |
30 March 2022 | Appointment of Mr Tom Hillen as a director on 18 March 2022 (2 pages) |
30 March 2022 | Appointment of Mr Joseph Heaven as a director on 18 March 2022 (2 pages) |
30 March 2022 | Appointment of Mr Brice Hillen as a director on 18 March 2022 (2 pages) |
28 January 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
21 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2022 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
12 January 2022 | Registered office address changed from 4 Fairacres Ruislip HA4 8AN England to 73 Park Lane Croydon CR0 1JG on 12 January 2022 (1 page) |
11 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2021 | Confirmation statement made on 10 March 2021 with updates (4 pages) |
24 December 2020 | Registration of charge 119101650001, created on 21 December 2020 (21 pages) |
10 March 2020 | Confirmation statement made on 10 March 2020 with updates (4 pages) |
6 March 2020 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 4 Fairacres Ruislip HA4 8AN on 6 March 2020 (1 page) |
27 February 2020 | Appointment of Mr Reytainder Paul Bhogal as a director on 27 February 2020 (2 pages) |
27 February 2020 | Change of details for Reytainder Bhogal as a person with significant control on 27 February 2020 (2 pages) |
27 February 2020 | Termination of appointment of Jaspal Bhogal as a director on 27 February 2020 (1 page) |
28 March 2019 | Incorporation Statement of capital on 2019-03-28
|