London
W1U 6TJ
Director Name | Mr Sundip Singh Bhasin |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15-19 Cavendish Place London W1G 0DD |
Director Name | Mr Dipak Lakhani |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2019(7 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 08 May 2020) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 468 Church Lane London NW9 8UA |
Registered Address | 2 Clarence Road Leeds LS10 1ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Sundip Bhasin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£48,656 |
Cash | £132,555 |
Current Liabilities | £315,113 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 18 May 2020 (3 years, 11 months ago) |
---|---|
Next Return Due | 1 June 2021 (overdue) |
28 September 2018 | Delivered on: 17 October 2018 Persons entitled: Tar Asset Management Limited Classification: A registered charge Particulars: All real property owned by the company at the date of this deed and all real property acquired by it after the date of this deed. Outstanding |
---|---|
31 May 2013 | Delivered on: 4 June 2013 Persons entitled: Santander UK PLC as Security Trustee for Santander UK PLC (Registered Number 2294747) and for Each of Its Subsidiaries for the Time Being Classification: A registered charge Particulars: By way of fixed charge, all right, title, estate and other interests of the company in each freehold or leasehold property now or at any time vested in or held by or on behalf of the company for more details please refer to the instrument.. Notification of addition to or amendment of charge. Outstanding |
18 May 2020 | Appointment of Mr Richard Anthony Symonds as a director on 8 May 2020 (2 pages) |
---|---|
18 May 2020 | Confirmation statement made on 18 May 2020 with updates (4 pages) |
18 May 2020 | Cessation of Dipak Lakhani as a person with significant control on 8 May 2020 (1 page) |
18 May 2020 | Registered office address changed from 468 Church Lane London NW9 8UA England to 96 - 98 Baker Street Baker Street London W1U 6TJ on 18 May 2020 (1 page) |
18 May 2020 | Notification of St Ives Aca Ltd as a person with significant control on 8 May 2020 (2 pages) |
18 May 2020 | Termination of appointment of Dipak Lakhani as a director on 8 May 2020 (1 page) |
14 May 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
24 January 2020 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
19 December 2019 | Registered office address changed from 468 Church Lane London NW9 8UA England to 15 - 19 Cavendish Place London W1G 0DD on 19 December 2019 (1 page) |
19 December 2019 | Appointment of Mr Dipak Lakhani as a director on 11 December 2019 (2 pages) |
19 December 2019 | Registered office address changed from 15-19 Cavendish Place London W1G 0DD to 468 Church Lane London NW9 8UA on 19 December 2019 (1 page) |
19 December 2019 | Cessation of Sundip Singh Bhasin as a person with significant control on 13 December 2019 (1 page) |
19 December 2019 | Termination of appointment of Sundip Singh Bhasin as a director on 13 December 2019 (1 page) |
19 December 2019 | Notification of Dipak Lakhani as a person with significant control on 13 December 2019 (2 pages) |
10 November 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
2 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2019 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
21 November 2018 | Satisfaction of charge 083271870001 in full (1 page) |
17 October 2018 | Registration of charge 083271870002, created on 28 September 2018 (38 pages) |
27 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (7 pages) |
15 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
16 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
1 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
28 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
20 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2014 | Current accounting period extended from 31 December 2013 to 31 May 2014 (1 page) |
3 April 2014 | Current accounting period extended from 31 December 2013 to 31 May 2014 (1 page) |
21 February 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
4 June 2013 | Registration of charge 083271870001 (28 pages) |
4 June 2013 | Registration of charge 083271870001 (28 pages) |
11 December 2012 | Incorporation (36 pages) |
11 December 2012 | Incorporation (36 pages) |