Company NameBryanston George Street Limited
DirectorDipeshkumar Patel
Company StatusActive
Company Number12648641
CategoryPrivate Limited Company
Incorporation Date5 June 2020(3 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Dipeshkumar Patel
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ingle Close
Pinner
HA5 3BJ

Location

Registered Address8 Ingle Close
Pinner
HA5 3BJ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 September 2023 (7 months, 3 weeks ago)
Next Return Due28 September 2024 (4 months, 3 weeks from now)

Charges

10 November 2021Delivered on: 17 November 2021
Persons entitled: Credit Capital Corporation Limited

Classification: A registered charge
Particulars: 55 bryanston court, george street, marylebone registered at the land registry under title number NGL593485.
Outstanding
10 November 2021Delivered on: 16 November 2021
Persons entitled: Wimborne Investments Limited and Market Financial Solutions Limited

Classification: A registered charge
Particulars: 55 bryanston court, george street, marylebone registered at the land registry under title number NGL593485.
Outstanding

Filing History

28 November 2023Satisfaction of charge 126486410001 in full (1 page)
28 November 2023Satisfaction of charge 126486410002 in full (1 page)
21 October 2023Registration of charge 126486410003, created on 19 October 2023 (28 pages)
21 October 2023Registration of charge 126486410004, created on 19 October 2023 (18 pages)
22 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
18 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
5 October 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
12 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
2 January 2022Register(s) moved to registered inspection location 134 Buckingham Palace Road London SW1W 9SA (1 page)
31 December 2021Register inspection address has been changed to 134 Buckingham Palace Road London SW1W 9SA (1 page)
17 November 2021Registration of charge 126486410002, created on 10 November 2021 (26 pages)
16 November 2021Registration of charge 126486410001, created on 10 November 2021 (27 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
14 September 2021Statement of capital following an allotment of shares on 1 July 2021
  • GBP 10,000
(3 pages)
14 September 2021Confirmation statement made on 14 September 2021 with updates (5 pages)
6 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
28 June 2020Current accounting period shortened from 30 June 2021 to 31 December 2020 (1 page)
5 June 2020Incorporation
Statement of capital on 2020-06-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)