London
EC1R 5HL
LLP Designated Member Name | Celtic Trading Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 July 2016(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Correspondence Address | 128 Exeter Road Harrow HA2 9PL |
LLP Designated Member Name | Mr Neerave Shah |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, Rama Apartments 17 St. Anns Road Harrow Middlesex HA1 1JU |
LLP Designated Member Name | Mr Raajnish Mahandra Soni |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2, Rama Apartments 17 St. Anns Road Harrow Middlesex HA1 1JU |
LLP Member Name | Mr Amitkumar Ashokkumar Patel |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Status | Resigned |
Appointed | 21 February 2013(1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | 47 Ealing Road Wembley Middlesex HA0 4BA |
LLP Member Name | H A Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2016(3 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 13 April 2018) |
Correspondence Address | PO Box 8812 1601 Al Attar Business Tower Sheikh Zayed Road Dubai United Arab Emirates |
Registered Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
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 | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
13 April 2018 | Delivered on: 16 April 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The freehold property known as 11, 13 and 15 st anns road, harrow, registered at the land registry with title number NGL748805. Outstanding |
---|---|
13 April 2018 | Delivered on: 16 April 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The freehold property known as 11, 13 and 15 st anns road, harrow, registered at the land registry with title number NGL748805. Outstanding |
16 October 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
22 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
26 August 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
28 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
5 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
28 September 2021 | Registered office address changed from 128 Exeter Road Harrow HA2 9PL England to Kalamu House 11 Coldbath Square London EC1R 5HL on 28 September 2021 (1 page) |
29 April 2021 | Member's details changed for Celtic Trading Limited on 28 February 2021 (1 page) |
29 April 2021 | Change of details for Celtic Trading Limited as a person with significant control on 28 February 2021 (2 pages) |
29 April 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
15 March 2021 | Registered office address changed from Suite 103 First Floor 46 Station Road North Harrow Harrow Middlesex HA2 7SE United Kingdom to 128 Exeter Road Harrow HA2 9PL on 15 March 2021 (1 page) |
9 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
17 April 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
13 January 2020 | Member's details changed for Celtic Trading Limited on 1 April 2018 (1 page) |
13 January 2020 | Change of details for Celtic Trading Limited as a person with significant control on 1 April 2018 (2 pages) |
4 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 September 2018 | Registered office address changed from Suite First Floor 46 Station Road North Harrow Harrow Middlesex HA2 7SE United Kingdom to Suite 103 First Floor 46 Station Road North Harrow Harrow Middlesex HA2 7SE on 6 September 2018 (1 page) |
6 September 2018 | Registered office address changed from Suite 2, Rama Apartments 17 st. Anns Road Harrow Middlesex HA1 1JU England to Suite First Floor 46 Station Road North Harrow Harrow Middlesex HA2 7SE on 6 September 2018 (1 page) |
9 May 2018 | Appointment of Mr Ajaykumar Chandulal Gokani as a member on 13 April 2018 (2 pages) |
9 May 2018 | Termination of appointment of Neerave Shah as a member on 13 April 2018 (1 page) |
9 May 2018 | Termination of appointment of H a Properties Limited as a member on 13 April 2018 (1 page) |
9 May 2018 | Termination of appointment of Raajnish Mahandra Soni as a member on 13 April 2018 (1 page) |
16 April 2018 | Registration of charge OC3826700001, created on 13 April 2018 (29 pages) |
16 April 2018 | Registration of charge OC3826700002, created on 13 April 2018 (41 pages) |
1 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 October 2017 | Registered office address changed from 47 Ealing Road Wembley Middlesex HA0 4BA England to Suite 2, Rama Apartments 17 st. Anns Road Harrow Middlesex HA1 1JU on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from 47 Ealing Road Wembley Middlesex HA0 4BA England to Suite 2, Rama Apartments 17 st. Anns Road Harrow Middlesex HA1 1JU on 2 October 2017 (1 page) |
28 March 2017 | Confirmation statement made on 20 February 2017 with updates (4 pages) |
28 March 2017 | Confirmation statement made on 20 February 2017 with updates (4 pages) |
27 March 2017 | Appointment of H a Properties Limited as a member on 1 April 2016 (2 pages) |
27 March 2017 | Termination of appointment of Amitkumar Ashokkumar Patel as a member on 1 April 2016 (1 page) |
27 March 2017 | Termination of appointment of Amitkumar Ashokkumar Patel as a member on 1 April 2016 (1 page) |
27 March 2017 | Appointment of Celtic Trading Limited as a member on 7 July 2016 (2 pages) |
27 March 2017 | Appointment of H a Properties Limited as a member on 1 April 2016 (2 pages) |
27 March 2017 | Appointment of Celtic Trading Limited as a member on 7 July 2016 (2 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 February 2016 | Annual return made up to 20 February 2016 (3 pages) |
22 February 2016 | Member's details changed for Neerave Shah on 20 February 2016 (2 pages) |
22 February 2016 | Member's details changed for Raajnish Soni on 20 February 2016 (2 pages) |
22 February 2016 | Member's details changed for Neerave Shah on 20 February 2016 (2 pages) |
22 February 2016 | Annual return made up to 20 February 2016 (3 pages) |
22 February 2016 | Member's details changed for Raajnish Soni on 20 February 2016 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 April 2015 | Registered office address changed from 6 Coronet Mansions Ealing Road Wembley Middlesex HA0 4AZ to 47 Ealing Road Wembley Middlesex HA0 4BA on 22 April 2015 (1 page) |
22 April 2015 | Registered office address changed from 6 Coronet Mansions Ealing Road Wembley Middlesex HA0 4AZ to 47 Ealing Road Wembley Middlesex HA0 4BA on 22 April 2015 (1 page) |
30 March 2015 | Annual return made up to 20 February 2015 (4 pages) |
30 March 2015 | Annual return made up to 20 February 2015 (4 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 October 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
6 October 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
6 May 2014 | Annual return made up to 20 February 2014 (4 pages) |
6 May 2014 | Annual return made up to 20 February 2014 (4 pages) |
27 February 2013 | Appointment of Mr Amitkumar Ashokkumar Patel as a member (2 pages) |
27 February 2013 | Appointment of Mr Amitkumar Ashokkumar Patel as a member (2 pages) |
20 February 2013 | Incorporation of a limited liability partnership (5 pages) |
20 February 2013 | Incorporation of a limited liability partnership (5 pages) |