UKBizDB.co.uk

GURU INVESTMENTS (TOBY LODGE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Guru Investments (toby Lodge) Limited. The company was founded 18 years ago and was given the registration number 05774711. The firm's registered office is in LONDON. You can find them at C/o Rjm Secretaries Ltd, 15-19 Cavendish Place, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GURU INVESTMENTS (TOBY LODGE) LIMITED
Company Number:05774711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Rjm Secretaries Ltd, 15-19 Cavendish Place, London, England, W1G 0DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
167-169, Great Portland Street, Fifth Floor, London, England, W1W 5PF

Director29 November 2013Active
6 Hampton Hill Business Park, High Street, Hampton Hill, Hampton, England, TW12 1NP

Corporate Director29 August 2017Active
45, Britten Court Abbey Lane, London, E15 2RS

Secretary20 December 2008Active
Horizon Building, Unit 15 Hertsmere Road, Canary Wharf, E14 4AW

Corporate Secretary07 April 2006Active
6 Hampton Hill Business Park, High Street, Hampton Hill, Hampton, England, TW12 1NP

Corporate Secretary17 October 2012Active
45, Britten Court, Abbey Lane, London, United Kingdom, E15 2RS

Director17 October 2012Active
45, Britten Court, Abbey Lane, London, United Kingdom, E15 2RS

Director12 September 2011Active
45, Britten Court, Abbey Lane, London, United Kingdom, E15 2RS

Director01 December 2009Active
46 Eastern Quay Apartments, Rayleigh Road, London, E16 1AX

Director07 April 2006Active
6, Hampton Hill Business Park, High Street Hampton Hill, Hampton, England, TW12 1NP

Director17 March 2014Active
45, Britten Court, Abbey Lane, London, United Kingdom, E15 2RS

Director18 August 2011Active
6 Hampton Hill Business Park, High Street, Hampton Hill, Hampton, England, TW12 1NP

Corporate Director17 October 2012Active

People with Significant Control

Mrs Khin Kyaw Nadarajah
Notified on:08 April 2016
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:167-169, Great Portland Street, London, England, W1W 5PF
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Address

Change registered office address company with date old address new address.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Address

Change registered office address company with date old address new address.

Download
2019-12-05Mortgage

Mortgage satisfy charge full.

Download
2019-12-05Mortgage

Mortgage satisfy charge full.

Download
2019-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Address

Change registered office address company with date old address new address.

Download
2018-10-15Address

Change registered office address company with date old address new address.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Officers

Termination secretary company with name termination date.

Download
2017-10-05Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-15Mortgage

Mortgage satisfy charge full.

Download
2017-09-15Mortgage

Mortgage satisfy charge full.

Download
2017-09-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.