IDEAL URBAN LIVING LIMITED
Status | ACTIVE |
Company No. | 10240780 |
Category | Private Limited Company |
Incorporated | 20 Jun 2016 |
Age | 8 years, 16 days |
Jurisdiction | England Wales |
SUMMARY
IDEAL URBAN LIVING LIMITED is an active private limited company with number 10240780. It was incorporated 8 years, 16 days ago, on 20 June 2016. The company address is 71-75 Shelton Street, London, WC2H 9JQ, Greater London, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 15 Aug 2023
Action Date: 12 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-12
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Sep 2022
Action Date: 23 Aug 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 102407800008
Charge creation date: 2022-08-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Sep 2022
Action Date: 23 Aug 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 102407800009
Charge creation date: 2022-08-23
Documents
Confirmation statement with no updates
Date: 25 Aug 2022
Action Date: 12 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-12
Documents
Mortgage satisfy charge full
Date: 24 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 102407800007
Documents
Change person secretary company with change date
Date: 26 Jul 2022
Action Date: 26 Jul 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-07-26
Officer name: Mr Vijayanathan Ramakrishnan
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Feb 2022
Action Date: 07 Feb 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 102407800007
Charge creation date: 2022-02-07
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 12 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-12
Documents
Change to a person with significant control
Date: 23 Aug 2021
Action Date: 23 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-08-23
Psc name: Rollings Group Ltd
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change person director company with change date
Date: 02 Feb 2021
Action Date: 02 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-02
Officer name: Mrs Mithila Rollings-Kamara
Documents
Change person director company with change date
Date: 02 Feb 2021
Action Date: 02 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-02
Officer name: Mr Mahmoud Alan Rollings-Kamara
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2021
Action Date: 02 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-02
Old address: Flat 3 23 Waterers Way Bagshot GU19 5BQ England
New address: 71-75 Shelton Street London Greater London WC2H 9JQ
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2020
Action Date: 14 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-14
Old address: Flat 3 Waterers Way Bagshot GU19 5BQ England
New address: Flat 3 23 Waterers Way Bagshot GU19 5BQ
Documents
Cessation of a person with significant control
Date: 12 Aug 2020
Action Date: 06 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mithila Rollings-Kamara
Cessation date: 2020-05-06
Documents
Cessation of a person with significant control
Date: 12 Aug 2020
Action Date: 06 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mahmoud Alan Rollings-Kamara
Cessation date: 2020-05-06
Documents
Notification of a person with significant control
Date: 12 Aug 2020
Action Date: 06 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Rollings Group Ltd
Notification date: 2020-05-06
Documents
Confirmation statement with updates
Date: 12 Aug 2020
Action Date: 12 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-12
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Mar 2020
Action Date: 23 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 102407800006
Charge creation date: 2020-03-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Mar 2020
Action Date: 23 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 102407800005
Charge creation date: 2020-03-23
Documents
Change to a person with significant control
Date: 02 Mar 2020
Action Date: 29 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-29
Psc name: Mithila Rollings-Kamara
Documents
Notification of a person with significant control
Date: 28 Feb 2020
Action Date: 29 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mithila Rollings-Kamara
Notification date: 2018-11-29
Documents
Cessation of a person with significant control
Date: 28 Feb 2020
Action Date: 29 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mithila Rollings-Kamara
Cessation date: 2018-11-29
Documents
Cessation of a person with significant control
Date: 28 Feb 2020
Action Date: 29 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mithila Rollings-Kamara
Cessation date: 2018-11-29
Documents
Confirmation statement with updates
Date: 28 Feb 2020
Action Date: 28 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-28
Documents
Mortgage satisfy charge full
Date: 08 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 102407800001
Documents
Mortgage satisfy charge full
Date: 08 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 102407800002
Documents
Change to a person with significant control
Date: 17 Jul 2019
Action Date: 15 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-15
Psc name: Mrs Mithila Rollings-Kamara
Documents
Change to a person with significant control
Date: 17 Jul 2019
Action Date: 15 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-15
Psc name: Mrs Mithila Rollings-Kamara
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2019
Action Date: 15 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-15
Old address: Suite 5 Dorcan Business Centre Faraday Road Swindon Wiltshire SN3 5HQ United Kingdom
New address: Flat 3 Waterers Way Bagshot GU19 5BQ
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Cessation of a person with significant control
Date: 21 Jun 2019
Action Date: 20 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mithila Rollings-Kamara
Cessation date: 2019-06-20
Documents
Change to a person with significant control
Date: 21 Jun 2019
Action Date: 20 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-20
Psc name: Mrs Mithila Rollings-Kamara
Documents
Change to a person with significant control
Date: 21 Jun 2019
Action Date: 20 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-20
Psc name: Mrs Mithila Rollings-Kamara
Documents
Change to a person with significant control
Date: 21 Jun 2019
Action Date: 20 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-20
Psc name: Mrs Mithila Rollings-Kamara
Documents
Change to a person with significant control
Date: 21 Jun 2019
Action Date: 20 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-20
Psc name: Mr Mahmoud Alan Rollings-Kamara
Documents
Change to a person with significant control
Date: 21 Jun 2019
Action Date: 20 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-20
Psc name: Mr Mahmoud Alan Rollings-Kamara
Documents
Cessation of a person with significant control
Date: 20 Jun 2019
Action Date: 07 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mithila Rollings-Kamara
Cessation date: 2019-06-07
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Appoint person director company with name date
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mahmoud Alan Rollings-Kamara
Appointment date: 2018-11-29
Documents
Appoint person secretary company with name date
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Vijayanathan Ramakrishnan
Appointment date: 2018-11-29
Documents
Change person director company with change date
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-31
Officer name: Mrs Mithila Rollings-Kamara
Documents
Change person director company with change date
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-16
Officer name: Mrs Mithila Rollings-Kamara
Documents
Confirmation statement with updates
Date: 18 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change to a person with significant control
Date: 19 Jan 2018
Action Date: 23 Jun 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-06-23
Psc name: Mrs Mithila Rollings-Kamara
Documents
Cessation of a person with significant control
Date: 18 Jan 2018
Action Date: 23 Jun 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mahmoud Alan Rollings-Kamara
Cessation date: 2016-06-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Dec 2017
Action Date: 11 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 102407800003
Charge creation date: 2017-12-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Dec 2017
Action Date: 11 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 102407800004
Charge creation date: 2017-12-11
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-16
Old address: 3 Millwater House 1 Melusine Road Swindon Wiltshire SN3 4EP United Kingdom
New address: Suite 5 Dorcan Business Centre Faraday Road Swindon Wiltshire SN3 5HQ
Documents
Capital allotment shares
Date: 26 Jun 2017
Action Date: 20 Jun 2016
Category: Capital
Type: SH01
Date: 2016-06-20
Capital : 100 GBP
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 23 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mithila Rollings-Kamara
Notification date: 2016-06-23
Documents
Capital allotment shares
Date: 26 Jun 2017
Action Date: 20 Jun 2016
Category: Capital
Type: SH01
Date: 2016-06-20
Capital : 100 GBP
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 20 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mahmoud Alan Rollings-Kamara
Notification date: 2016-06-20
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 20 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mithila Rollings-Kamara
Notification date: 2016-06-20
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 20 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mahmoud Alan Rollings-Kamara
Notification date: 2016-06-20
Documents
Cessation of a person with significant control
Date: 26 Jun 2017
Action Date: 23 Jun 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: A Person with Significant Control
Cessation date: 2016-06-23
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 20 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mithila Rollings-Kamara
Notification date: 2016-06-20
Documents
Appoint person director company with name
Date: 26 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mithila Rollings-Kamara
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Dec 2016
Action Date: 09 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 102407800001
Charge creation date: 2016-12-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Dec 2016
Action Date: 09 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 102407800002
Charge creation date: 2016-12-09
Documents
Termination director company with name termination date
Date: 29 Jul 2016
Action Date: 28 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mahmoud Rollings-Kamara
Termination date: 2016-07-28
Documents
Some Companies
2 MASON STREET,READING,RG1 7PD
Number: | 11244862 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN
Number: | 11728066 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANDSOME & GORGEOUS COSMETICS LTD
65 SOUTH STREET,BISHOP'S STORTFORD,CM23 3AL
Number: | 11147518 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIRSTEN KELLY CONSULTANCY LIMITED
2 HILLIARDS COURT,CHESTER,CH4 9PX
Number: | 10447052 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HOLLYFIELD,HARLOW,CM19 4LZ
Number: | 09553141 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE,STANMORE,HA7 1JS
Number: | 11854451 |
Status: | ACTIVE |
Category: | Private Limited Company |