London
WC1B 3JA
Director Name | Mr Mohammad Reza Aslam Merchant |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 31 May 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bedford Square London WC1B 3JA |
Director Name | Mr Jai Madhvani |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2019(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bedford Square London WC1B 3JA |
Director Name | Mr David George Conlon |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2022(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Gresham Street London EC2V 7BG |
Registered Address | 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 30 July 2023 (overdue) |
13 October 2022 | Delivered on: 17 October 2022 Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
---|---|
15 February 2022 | Delivered on: 18 February 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 1) the food and beverage areas on the 2ND floor, basement, ground floor and 20TH floor of 8 baltimore wharf, lime harbour, london (E14 9AQ) as more particularly described in a lease dated 21 august 2019 and made between (1) tccw properties limited and (2) tccw f&b limited registered at hm land registry with title number AGL486739; (2) part of the ground floor of the food and beverage areas of 8 baltimore wharf, lime harbour, london E14 9AQ as more particularly described in the supplemental lease by reference dated 3 august 2020 and made between (1) tccw properties limited and (2) tccw f&b limited; and (3) 19TH floor storage room, 8 baltimore wharf, lime harbour, london E14 9AQ, as more particularly described in the supplemental lease dated 1 june 2021 and made between (1) tccw operating 1 limited and (2) tccw f&b limited which is in the course of registration at the land registry with title number AGL545070. Outstanding |
15 February 2022 | Delivered on: 16 February 2022 Persons entitled: Solutus Advisors Limited Classification: A registered charge Particulars: Premises on parts of the 2ND floor basement, ground floor and 20TH floor of building 8, baltimore wharf lime harbour in the london borough of tower hamlets comprised in title AGL486739 as more fully described in a lease dated 21 august 2019 between (1) tccw properties limited as landlord and (2) tccw f&b limited as tenant. For more details please refer to the instrument. Outstanding |
2 June 2021 | Delivered on: 7 June 2021 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: (1) the food and beverage areas on the 2ND floor, basement, ground floor and 20TH floor of 8 baltimore wharf, lime harbour, london as more particularly described in a lease dated 21 august 2019 and made between (1) tccw properties limited and (2) tccw f&b limited; (2) the food and beverage areas on part of the ground floor of 8 baltimore wharf, lime harbour, london as more particularly described in the supplemental lease by reference dated 3 august 2020 and made between (1) tccw properties limited and (2) tccw f&b limited; and (3) if granted the 19TH floor storage room, 8 baltimore wharf, lime harbour, london, as more particularly described in the supplemental lease by reference to be dated on or around the date of this agreement and made between (1) tccw operating 1 limited and (2) tccw f&b limited. Outstanding |
2 June 2021 | Delivered on: 3 June 2021 Persons entitled: Solutus Advisors Limited Classification: A registered charge Particulars: Premises on parts of the 2ND floor basement, ground floor and 20TH floor of building 8, baltimore wharf, lime harbour in the london borough of tower hamlets as more fully described in a lease dated 21 august 2019 between (1) tccw properties limited as landlord and (2) the company as tenant granted out of title number AGL355190 and which is in the process of registration with title number AGL486739 allocated. 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 more information. Outstanding |
21 August 2019 | Delivered on: 27 August 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The food and beverage areas on the 2ND floor, basement, ground floor and 20TH floor of 8 baltimore wharf, lime harbour, london as more particularly described in a lease dated 21 august 2019 and made between (1) tccw properties limited and (2) tccw f&b limited. Outstanding |
21 August 2019 | Delivered on: 22 August 2019 Persons entitled: Solutus Advisors Limited Classification: A registered charge Particulars: An operating lease to be granted out of title number AGL355190 entered into on 21 august 2019 between (1) tccw properties limited as landlord and (2) tccw f&b limited as tenant in respect of parts of 2ND, basement, ground and 20TH floors of building 8, baltimore wharf. For further details, please refer to the instrument. Outstanding |
6 August 2019 | Delivered on: 21 August 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
6 August 2019 | Delivered on: 14 August 2019 Persons entitled: Solutus Advisors Limited Classification: A registered charge Particulars: Any freehold or leasehold property now vested in the company and the company’s interest in any freehold or leasehold property acquired after the date of the instrument.. For further details please refer to the instrument. Outstanding |
1 December 2023 | Liquidators' statement of receipts and payments to 6 October 2023 (13 pages) |
---|---|
8 July 2023 | Termination of appointment of Jai Madhvani as a director on 22 June 2023 (1 page) |
8 July 2023 | Termination of appointment of David George Conlon as a director on 22 June 2023 (1 page) |
26 October 2022 | Resolutions
|
26 October 2022 | Registered office address changed from 14 Bedford Square London WC1B 3JA United Kingdom to 45 Gresham Street London EC2V 7BG on 26 October 2022 (2 pages) |
26 October 2022 | Appointment of a voluntary liquidator (3 pages) |
26 October 2022 | Declaration of solvency (7 pages) |
17 October 2022 | Registration of charge 120272160009, created on 13 October 2022 (38 pages) |
22 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
4 July 2022 | Notification of Tccw Partners Llp as a person with significant control on 19 May 2022 (2 pages) |
4 July 2022 | Cessation of Mohammad Reza Aslam Merchant as a person with significant control on 19 May 2022 (1 page) |
23 May 2022 | Termination of appointment of Mohammad Reza Aslam Merchant as a director on 15 February 2022 (1 page) |
23 May 2022 | Appointment of Mr David George Conlon as a director on 15 February 2022 (2 pages) |
23 May 2022 | Appointment of Mr Jai Madhvani as a director on 15 February 2022 (2 pages) |
21 April 2022 | Total exemption full accounts made up to 31 March 2020 (17 pages) |
18 February 2022 | Registration of charge 120272160008, created on 15 February 2022 (35 pages) |
16 February 2022 | Registration of charge 120272160007, created on 15 February 2022 (34 pages) |
19 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
7 June 2021 | Registration of charge 120272160006, created on 2 June 2021 (36 pages) |
3 June 2021 | Registration of charge 120272160005, created on 2 June 2021 (34 pages) |
4 March 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
7 December 2020 | Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
30 October 2020 | Termination of appointment of Jai Madhvani as a director on 21 October 2020 (1 page) |
15 September 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
7 September 2020 | Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page) |
15 June 2020 | Memorandum and Articles of Association (20 pages) |
15 June 2020 | Resolutions
|
27 August 2019 | Registration of charge 120272160004, created on 21 August 2019 (12 pages) |
22 August 2019 | Registration of charge 120272160003, created on 21 August 2019 (11 pages) |
21 August 2019 | Registration of charge 120272160002, created on 6 August 2019 (36 pages) |
14 August 2019 | Registration of charge 120272160001, created on 6 August 2019 (33 pages) |
17 July 2019 | Appointment of Mr Jai Madhvani as a director on 16 July 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with updates (4 pages) |
31 May 2019 | Incorporation Statement of capital on 2019-05-31
|