GURU INVESTMENTS (CHETTY LODGE) LTD

167-169 Great Portland Street 167-169 Great Portland Street, London, W1W 5PF, England
StatusACTIVE
Company No.06267532
CategoryPrivate Limited Company
Incorporated04 Jun 2007
Age17 years, 23 days
JurisdictionEngland Wales

SUMMARY

GURU INVESTMENTS (CHETTY LODGE) LTD is an active private limited company with number 06267532. It was incorporated 17 years, 23 days ago, on 04 June 2007. The company address is 167-169 Great Portland Street 167-169 Great Portland Street, London, W1W 5PF, England.



Company Fillings

Confirmation statement with updates

Date: 16 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Resolution

Date: 13 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 23 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Aug 2023

Action Date: 14 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062675320002

Charge creation date: 2023-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2023

Action Date: 10 May 2023

Category: Address

Type: AD01

Change date: 2023-05-10

Old address: C/O Rjm Secretaries Ltd 15-19 Cavendish Place London W1G 0DD England

New address: 167-169 Great Portland Street Fifth Floor London W1W 5PF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 24 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jun 2021

Action Date: 16 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062675320001

Charge creation date: 2021-06-16

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2019

Action Date: 30 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-30

Old address: Cr House PO Box 342 Hampton TW12 9DX England

New address: C/O Rjm Secretaries Ltd 15-19 Cavendish Place London W1G 0DD

Documents

View document PDF

Change account reference date company current extended

Date: 06 Dec 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-12-31

Documents

View document PDF

Resolution

Date: 06 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-23

Old address: Cr House PO Box 342 Hampton TW12 9DX United Kingdom

New address: Cr House PO Box 342 Hampton TW12 9DX

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Venus Private Fund Pte. Ltd

Cessation date: 2019-02-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Khin Kyaw Nadarajah

Notification date: 2019-02-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Venus Asset Management Ltd

Termination date: 2019-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-15

Old address: 6 Hampton Hill Business Park High Street Hampton Hill Hampton Middlesex TW12 1NP

New address: Cr House PO Box 342 Hampton TW12 9DX

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2017

Action Date: 04 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sriganesh Nadarajah

Cessation date: 2017-12-04

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2017

Action Date: 04 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Venus Private Fund Pte. Ltd

Notification date: 2017-12-04

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Certificate change of name company

Date: 06 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed venus-sfeco-scg LIMITED\certificate issued on 06/08/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-13

Officer name: Ms Khin Kyaw Nyo

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2015

Action Date: 24 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Bertram Miller

Termination date: 2015-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2015

Action Date: 27 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-27

Old address: 7 Britten Court Abbey Lane London E15 2RS

New address: 6 Hampton Hill Business Park High Street Hampton Hill Hampton Middlesex TW12 1NP

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Khin Kyaw Nyo

Appointment date: 2015-01-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Jun 2014

Action Date: 23 Jan 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-01-23

Officer name: Venus Asset Management Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Mar 2014

Action Date: 31 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-31

Old address: 45 Britten Court Abbey Lane Stratford London E15 2RS United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Venus Asset Management Ltd

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Bertram Miller

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tin Kyaw

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 04 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sri Nadarajah

Documents

View document PDF

Termination secretary company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Khin Nyo

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tin Aung Kyaw

Documents

View document PDF

Appoint corporate secretary company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Venus Asset Management Ltd

Documents

View document PDF

Appoint corporate director company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Venus Asset Management Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 04 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2011

Action Date: 04 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-04

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2011

Action Date: 20 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-20

Old address: Venus House, Suite 5 17 Pepper Street Glengall Bridge Canary Wharf London E14 9RP United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2010

Action Date: 04 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-04

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jun 2010

Action Date: 03 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-03

Old address: 1 Horizon Building 15 Hertsmere Road London E14 4AW

Documents

View document PDF

Certificate change of name company

Date: 05 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hammonds sfeco LIMITED\certificate issued on 05/03/10

Documents

View document PDF

Change of name notice

Date: 05 Mar 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed miss khin kyaw nyo

Documents

View document PDF

Legacy

Date: 02 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary cduk secretaries LTD

Documents

View document PDF

Legacy

Date: 02 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / sri nadarajah / 15/11/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 18/07/07 from: venus house, bridgewater road stratford london E15 2JZ

Documents

View document PDF

Certificate change of name company

Date: 26 Jun 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hammonds sefco LIMITED\certificate issued on 26/06/07

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 04/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 04 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTONBROOK CARE NEWCO 3 LIMITED

NEW KINGS COURT TOLLGATE,EASTLEIGH,SO53 3LG

Number:11011047
Status:ACTIVE
Category:Private Limited Company

ENODOC LIMITED

1ST FLOOR NO. 2,LONDON,N12 0DR

Number:06941955
Status:ACTIVE
Category:Private Limited Company

FAST TRACK DIAGNOSTICS RESEARCH LIMITED

3 MELVILLE STREET,EDINBURGH,EH3 7PE

Number:SC406241
Status:ACTIVE
Category:Private Limited Company

KINGS THEATRE KIRKCALDY LIMITED

9 ESPLANADE,KIRKCALDY,KY1 1HR

Number:SC502467
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PENTIRE CONSULTANCY LIMITED

9 TREGAINLANDS PARK,BODMIN,PL30 3AU

Number:10142520
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PHILIP SECURITY LTD

133 CREEK ROAD,LONDON,SE8 3BU

Number:05359876
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source